Search icon

192 LAUNDROMAT INC.

Company claim

Is this your business?

Get access!

Company Details

Name: 192 LAUNDROMAT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Mar 2006 (19 years ago)
Date of dissolution: 18 Apr 2023
Entity Number: 3336042
ZIP code: 11358
County: Queens
Place of Formation: New York
Address: 40-54 192ND STREET, FLUSHING, NY, United States, 11358
Principal Address: 40-48 192ND ST, FLUSHING, NY, United States, 11358

Contact Details

Phone +1 718-353-9889

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHING-SHUN CHEN Chief Executive Officer 40-48 192ND ST, FLUSHING, NY, United States, 11358

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 40-54 192ND STREET, FLUSHING, NY, United States, 11358

Licenses

Number Status Type Date End date
2062419-DCA Inactive Business 2017-12-04 No data
1225936-DCA Inactive Business 2006-05-04 2017-12-31

History

Start date End date Type Value
2014-07-15 2023-07-24 Address 40-54 192ND STREET, FLUSHING, NY, 11358, USA (Type of address: Service of Process)
2008-03-12 2023-07-24 Address 40-48 192ND ST, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
2008-03-12 2014-07-15 Address 40-48 192ND ST, FLUSHING, NY, 11358, USA (Type of address: Service of Process)
2006-03-20 2023-04-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-03-20 2008-03-12 Address 40-48 192ND STREET, FLUSHING, NY, 11358, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230724001071 2023-04-18 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-04-18
140715002079 2014-07-15 BIENNIAL STATEMENT 2014-03-01
120509002470 2012-05-09 BIENNIAL STATEMENT 2012-03-01
100412003143 2010-04-12 BIENNIAL STATEMENT 2010-03-01
080312003375 2008-03-12 BIENNIAL STATEMENT 2008-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3263962 LL VIO CREDITED 2020-12-02 500 LL - License Violation
3124236 RENEWAL INVOICED 2019-12-07 340 Laundries License Renewal Fee
2699399 BLUEDOT INVOICED 2017-11-24 340 Laundries License Blue Dot Fee
2699398 LICENSE INVOICED 2017-11-24 85 Laundries License Fee
2232860 RENEWAL INVOICED 2015-12-12 340 Laundry License Renewal Fee
1542977 RENEWAL INVOICED 2013-12-25 340 Laundry License Renewal Fee
866697 CNV_TFEE INVOICED 2011-12-28 8.470000267028809 WT and WH - Transaction Fee
866698 RENEWAL INVOICED 2011-12-28 340 Laundry License Renewal Fee
866699 CNV_TFEE INVOICED 2009-11-13 6.800000190734863 WT and WH - Transaction Fee
866700 RENEWAL INVOICED 2009-11-13 340 Laundry License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-11-27 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
2020-11-27 Pleaded BUSINESS FAILS TO POST COMPLAINT AND REFUND SIGN PROMINENTLY AND CONSPICUOUSLY 1 1 No data No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State