Search icon

MARMY LAUNDROMAT, INC.

Company Details

Name: MARMY LAUNDROMAT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jun 2006 (19 years ago)
Entity Number: 3382336
ZIP code: 11221
County: Kings
Place of Formation: New York
Address: 270 CORNELIN ST, BROOKLYN, NY, United States, 11221
Principal Address: 197 MALCOLM X BLVD, BROOKLYN, NY, United States, 11221

Contact Details

Phone +1 347-563-2028

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 270 CORNELIN ST, BROOKLYN, NY, United States, 11221

Chief Executive Officer

Name Role Address
DUNSTAN TITTLE Chief Executive Officer 197 MALCOLM X BLVD, BROOKLYN, NY, United States, 11221

Licenses

Number Status Type Date End date
2064359-DCA Inactive Business 2018-01-03 No data
1245533-DCA Inactive Business 2006-12-22 2017-12-31

History

Start date End date Type Value
2006-06-28 2008-07-08 Address 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100709002663 2010-07-09 BIENNIAL STATEMENT 2010-06-01
080708002537 2008-07-08 BIENNIAL STATEMENT 2008-06-01
060628000500 2006-06-28 CERTIFICATE OF INCORPORATION 2006-06-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3307914 LL VIO INVOICED 2021-03-10 500 LL - License Violation
3274294 LL VIO CREDITED 2020-12-23 250 LL - License Violation
3233303 LL VIO VOIDED 2020-09-17 250 LL - License Violation
3128475 RENEWAL INVOICED 2019-12-16 340 Laundries License Renewal Fee
2700261 LICENSE CREDITED 2017-11-27 85 Laundries License Fee
2700262 BLUEDOT INVOICED 2017-11-27 340 Laundries License Blue Dot Fee
2334544 LICENSEDOC15 INVOICED 2016-04-27 15 License Document Replacement
2332892 LL VIO CREDITED 2016-04-25 250 LL - License Violation
2238220 RENEWAL INVOICED 2015-12-18 340 Laundry License Renewal Fee
2054456 SCALE02 INVOICED 2015-04-21 40 SCALE TO 661 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-09-11 Default Decision BUSINESS FAILS TO POST COMPLAINT AND REFUND SIGN PROMINENTLY AND CONSPICUOUSLY 1 No data No data No data
2024-09-11 Default Decision Bills, tickets, cards, advertising and/or stationary issued by business do not contain laundry operator's name and/or address. 1 No data No data No data
2024-09-11 Default Decision Document containing charges to consumer does not state the computation of laundry charge. 1 No data No data No data
2024-09-11 Default Decision BUSINESS FAILS TO PROMINENTLY AND CONSPICUOUSLY DISPLAY PRICE LIST SIGN, OR PRICE LIST SIGN IS NOT DISPLAYED AT POINT AT WHICH ORDERS ARE PLACED OR PAYMENT IS MADE. 1 No data No data No data
2024-09-11 Default Decision REFUND POLICY NOT CONSPICUOUSLY POSTED 1 No data No data No data
2020-09-16 Default Decision Bills, tickets, cards, advertising and/or stationary issued by business do not contain licensee's name, address, and/or license number 1 No data 1 No data
2016-04-15 No data FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 No data No data No data

Date of last update: 28 Mar 2025

Sources: New York Secretary of State