HONG WEI (N.Y.) LAUNDROMAT INC.

Name: | HONG WEI (N.Y.) LAUNDROMAT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Dec 2005 (20 years ago) |
Entity Number: | 3293541 |
ZIP code: | 11358 |
County: | Queens |
Place of Formation: | New York |
Address: | 43-15 162ND ST, FLUSHING, NY, United States, 11358 |
Contact Details
Phone +1 718-888-2885
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 43-15 162ND ST, FLUSHING, NY, United States, 11358 |
Name | Role | Address |
---|---|---|
ZHI WEI ZHENG | Chief Executive Officer | 43-15 162ND ST, FLUSHING, NY, United States, 11358 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2092648-DCA | Inactive | Business | 2019-12-02 | No data |
2060681-DCA | Inactive | Business | 2017-11-14 | 2019-12-31 |
1218497-DCA | Inactive | Business | 2006-02-01 | 2017-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-21 | 2023-12-21 | Address | 43-15 162ND ST, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer) |
2019-12-24 | 2023-12-21 | Address | 43-15 162ND ST, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer) |
2007-12-18 | 2019-12-24 | Address | 43-15 162ND ST, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer) |
2007-12-18 | 2023-12-21 | Address | 43-15 162ND ST, FLUSHING, NY, 11358, USA (Type of address: Service of Process) |
2005-12-15 | 2023-12-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231221000315 | 2023-12-21 | BIENNIAL STATEMENT | 2023-12-21 |
211201004810 | 2021-12-01 | BIENNIAL STATEMENT | 2021-12-01 |
191224060107 | 2019-12-24 | BIENNIAL STATEMENT | 2019-12-01 |
171207006252 | 2017-12-07 | BIENNIAL STATEMENT | 2017-12-01 |
161214006399 | 2016-12-14 | BIENNIAL STATEMENT | 2015-12-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3656164 | SCALE02 | INVOICED | 2023-06-13 | 40 | SCALE TO 661 LBS |
3437792 | SCALE02 | INVOICED | 2022-04-12 | 40 | SCALE TO 661 LBS |
3220883 | SCALE02 | INVOICED | 2020-09-03 | 40 | SCALE TO 661 LBS |
3128201 | LL VIO | INVOICED | 2019-12-16 | 250 | LL - License Violation |
3119874 | BLUEDOT | INVOICED | 2019-11-26 | 340 | Laundries License Blue Dot Fee |
3119873 | LICENSE | INVOICED | 2019-11-26 | 85 | Laundries License Fee |
3120168 | CL VIO | CREDITED | 2019-11-26 | 175 | CL - Consumer Law Violation |
3120167 | LL VIO | CREDITED | 2019-11-26 | 500 | LL - License Violation |
2963308 | LL VIO | CREDITED | 2019-01-16 | 250 | LL - License Violation |
2962576 | SCALE02 | INVOICED | 2019-01-15 | 40 | SCALE TO 661 LBS |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2019-11-20 | Pleaded | BUSINESS FAILS TO POST OUT OF ORDER SIGN AT EACH DEFECTIVE OR INOPERABLE MACHINE, OR SIGN IS LESS THAN 2 INCHES HIGH | 1 | 1 | No data | No data |
2019-11-20 | Pleaded | REFUND POLICY NOT POSTED | 1 | 1 | No data | No data |
2019-11-20 | Pleaded | Bills, tickets, cards, advertising and/or stationary issued by business do not contain licensee's name, address, and/or license number | 1 | 1 | No data | No data |
2019-01-08 | No data | BUSINESS FAILS TO POST COMPLAINT AND REFUND SIGN PROMINENTLY AND CONSPICUOUSLY | 1 | No data | No data | No data |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State