SPRING LAUNDROMAT, INC.

Name: | SPRING LAUNDROMAT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Nov 2006 (19 years ago) |
Entity Number: | 3438942 |
ZIP code: | 11377 |
County: | Queens |
Place of Formation: | New York |
Address: | 47-06 47TH AVENUE, WOODSIDE, NY, United States, 11377 |
Contact Details
Phone +1 917-293-7980
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SPRING LAUNDROMAT, INC. | DOS Process Agent | 47-06 47TH AVENUE, WOODSIDE, NY, United States, 11377 |
Name | Role | Address |
---|---|---|
CHUN WEI QU | Chief Executive Officer | 47-06 47TH AVENUE, WOODSIDE, NY, United States, 11377 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2063115-DCA | Inactive | Business | 2017-12-12 | No data |
1246846-DCA | Inactive | Business | 2007-01-19 | 2017-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2020-11-02 | 2025-05-29 | Address | 47-06 47TH AVENUE, WOODSIDE, NY, 11377, USA (Type of address: Service of Process) |
2014-12-15 | 2025-05-29 | Address | 47-06 47TH AVENUE, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer) |
2008-11-14 | 2014-12-15 | Address | 47-06 47TH AVENUE, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer) |
2006-11-16 | 2020-11-02 | Address | 47-06 47TH AVENUE, WOODSIDE, NY, 11377, USA (Type of address: Service of Process) |
2006-11-16 | 2025-05-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250529001328 | 2025-05-20 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-05-20 |
201102062325 | 2020-11-02 | BIENNIAL STATEMENT | 2020-11-01 |
190523060182 | 2019-05-23 | BIENNIAL STATEMENT | 2018-11-01 |
141215002027 | 2014-12-15 | BIENNIAL STATEMENT | 2014-11-01 |
121120002356 | 2012-11-20 | BIENNIAL STATEMENT | 2012-11-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3454119 | SCALE02 | INVOICED | 2022-06-09 | 40 | SCALE TO 661 LBS |
3124671 | RENEWAL0 | INVOICED | 2019-12-09 | 340 | Laundries License Renewal Fee |
3032282 | LL VIO | CREDITED | 2019-05-06 | 250 | LL - License Violation |
2709063 | BLUEDOT0 | INVOICED | 2017-12-12 | 340 | Laundries License Blue Dot Fee |
2696816 | BLUEDOT0 | CREDITED | 2017-11-20 | 340 | Laundries License Blue Dot Fee |
2696815 | LICENSE0 | CREDITED | 2017-11-20 | 85 | Laundries License Fee |
2239982 | RENEWAL | INVOICED | 2015-12-22 | 340 | Laundry License Renewal Fee |
2189568 | SCALE02 | INVOICED | 2015-10-13 | 40 | SCALE TO 661 LBS |
1562432 | RENEWAL | INVOICED | 2014-01-16 | 340 | Laundry License Renewal Fee |
835232 | RENEWAL | INVOICED | 2011-10-25 | 340 | Laundry License Renewal Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2023-11-20 | Pleaded | PRICE LIST SIGN IMPROPER: SIGN DOES NOT STATE LIST OF SERVICES, MIN. FEE CHARGED FOR EACH SERVICE, FACTORS THAT CAUSE FEE TO BE HIGHER THAN MIN. FEE, ADDITIONAL FEE OR RANGE OF POSSIBLE ADDITIONAL FEES FOR EACH FACTOR | 1 | No data | No data | No data |
2023-11-20 | Pleaded | BUSINESS FAILS TO POST OUT OF ORDER SIGN AT EACH DEFECTIVE OR INOPERABLE MACHINE, OR SIGN IS LESS THAN 2 INCHES HIGH | 1 | No data | No data | No data |
2019-04-30 | Pleaded | COMPLAINT AND REFUND SIGN IMPROPER: LETTERING ON SIGN IS LESS THAN 2 INCHES, AND SIGN DOES NOT STATE REQUIRED LANGUAGE AND NAME, ADDRESS AND PHONE NUMBER OF PERSON TO WHOM COMPLAINTS AND REFUNDS MUST BE MADE | 1 | 1 | No data | No data |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State