Search icon

FU RONG LAUNDROMAT, INC.

Company Details

Name: FU RONG LAUNDROMAT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Aug 2006 (19 years ago)
Date of dissolution: 03 Sep 2019
Entity Number: 3404259
ZIP code: 11418
County: Rockland
Place of Formation: New York
Principal Address: 114-15 JAMAICA AVE, RICHMOND HILL, NY, United States, 11418
Address: 114-15 JAMAICA AVENUE, RICHMOND HILL, NY, United States, 11418

Contact Details

Phone +1 917-770-8782

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 114-15 JAMAICA AVENUE, RICHMOND HILL, NY, United States, 11418

Chief Executive Officer

Name Role Address
FEI YUN HUANG Chief Executive Officer 114-15 JAMAICA AVE, RICHMOND HILL, NY, United States, 11418

Licenses

Number Status Type Date End date
1240633-DCA Inactive Business 2006-10-03 2017-12-31

Filings

Filing Number Date Filed Type Effective Date
190903000688 2019-09-03 CERTIFICATE OF DISSOLUTION 2019-09-03
140808006325 2014-08-08 BIENNIAL STATEMENT 2014-08-01
100825002579 2010-08-25 BIENNIAL STATEMENT 2010-08-01
060823000709 2006-08-23 CERTIFICATE OF INCORPORATION 2006-08-23

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2563895 SCALE02 INVOICED 2017-02-28 40 SCALE TO 661 LBS
2369150 SCALE02 INVOICED 2016-06-21 40 SCALE TO 661 LBS
2223306 RENEWAL INVOICED 2015-11-25 340 Laundry License Renewal Fee
2110230 SCALE02 INVOICED 2015-06-22 40 SCALE TO 661 LBS
1548707 SCALE02 INVOICED 2013-12-31 40 SCALE TO 661 LBS
1530096 RENEWAL INVOICED 2013-12-09 340 Laundry License Renewal Fee
175561 LL VIO INVOICED 2012-03-16 250 LL - License Violation
814036 RENEWAL INVOICED 2011-11-29 340 Laundry License Renewal Fee
327402 CNV_SI INVOICED 2011-08-25 40 SI - Certificate of Inspection fee (scales)
152042 LL VIO INVOICED 2011-04-07 100 LL - License Violation

Date of last update: 28 Mar 2025

Sources: New York Secretary of State