Name: | 132-03 JAMAICA LAUNDRY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jun 2006 (19 years ago) |
Entity Number: | 3378836 |
ZIP code: | 10901 |
County: | Rockland |
Place of Formation: | New York |
Address: | 15 FOX COURT, SUFFERN, NY, United States, 10901 |
Principal Address: | 15 FOX CT, SUFFERN, NY, United States, 10901 |
Contact Details
Phone +1 917-453-2153
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARC RABINOWITZ | Chief Executive Officer | 132-03 JAMAICA AVENUE, RICHMOND HILL, NY, United States, 11418 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 15 FOX COURT, SUFFERN, NY, United States, 10901 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2062365-DCA | Inactive | Business | 2017-12-04 | No data |
1249987-DCA | Inactive | Business | 2007-03-15 | 2017-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2008-09-08 | 2010-07-16 | Address | 132-03 JAMAICA AVENUE, RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer) |
2006-06-21 | 2023-01-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200626060092 | 2020-06-26 | BIENNIAL STATEMENT | 2020-06-01 |
120625006025 | 2012-06-25 | BIENNIAL STATEMENT | 2012-06-01 |
100716002345 | 2010-07-16 | BIENNIAL STATEMENT | 2010-06-01 |
080908002791 | 2008-09-08 | BIENNIAL STATEMENT | 2008-06-01 |
060621000147 | 2006-06-21 | CERTIFICATE OF INCORPORATION | 2006-06-21 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3457627 | SCALE02 | INVOICED | 2022-06-22 | 40 | SCALE TO 661 LBS |
3397798 | SCALE02 | INVOICED | 2021-12-23 | 40 | SCALE TO 661 LBS |
3271315 | LL VIO | INVOICED | 2020-12-15 | 250 | LL - License Violation |
3271325 | DCA-SUS | CREDITED | 2020-12-15 | 250 | Suspense Account |
3261943 | SCALE02 | INVOICED | 2020-11-24 | 40 | SCALE TO 661 LBS |
3254894 | LL VIO | CREDITED | 2020-11-09 | 500 | LL - License Violation |
3126905 | RENEWAL | INVOICED | 2019-12-13 | 340 | Laundries License Renewal Fee |
3090747 | SCALE02 | INVOICED | 2019-09-27 | 40 | SCALE TO 661 LBS |
2884217 | SCALE02 | INVOICED | 2018-09-13 | 40 | SCALE TO 661 LBS |
2696315 | LICENSE | INVOICED | 2017-11-18 | 85 | Laundries License Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2020-11-06 | 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 |
2020-11-06 | 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 |
2017-01-18 | Pleaded | FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN | 1 | 1 | No data | No data |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State