Search icon

ST. PAUL'S LAUNDROMAT CORP

Company Details

Name: ST. PAUL'S LAUNDROMAT CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Aug 2006 (19 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 3405100
ZIP code: 00000
County: Richmond
Place of Formation: New York
Address: 565 STEUBEN STREET, STATEN ISLAND, NY, United States, 00000

Contact Details

Phone +1 718-280-9926

Phone +1 718-981-2952

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VICTOR VILLARREAL DOS Process Agent 565 STEUBEN STREET, STATEN ISLAND, NY, United States, 00000

Licenses

Number Status Type Date End date
2067799-DCA Inactive Business 2018-03-14 2019-12-31
1242753-DCA Inactive Business 2006-10-31 2017-12-31
1026971-DCA Inactive Business 2000-02-08 2001-12-31

Filings

Filing Number Date Filed Type Effective Date
DP-2153143 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
060825000266 2006-08-25 CERTIFICATE OF INCORPORATION 2006-08-25

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2734445 LICENSE INVOICED 2018-01-26 340 Laundries License Fee
2594451 SCALE02 INVOICED 2017-04-24 40 SCALE TO 661 LBS
2258085 RENEWAL INVOICED 2016-01-14 340 Laundry License Renewal Fee
2253382 SCALE02 INVOICED 2016-01-06 40 SCALE TO 661 LBS
1556630 RENEWAL INVOICED 2014-01-10 340 Laundry License Renewal Fee
869831 RENEWAL INVOICED 2012-01-11 340 Laundry License Renewal Fee
869832 RENEWAL INVOICED 2010-01-05 340 Laundry License Renewal Fee
111296 LL VIO INVOICED 2009-11-27 100 LL - License Violation
869833 RENEWAL INVOICED 2008-01-09 340 Laundry License Renewal Fee
869834 CNV_TFEE INVOICED 2008-01-09 6.800000190734863 WT and WH - Transaction Fee

Date of last update: 28 Mar 2025

Sources: New York Secretary of State