42-63 PING AN LAUNDROMAT INC.

Name: | 42-63 PING AN LAUNDROMAT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Mar 2007 (18 years ago) |
Entity Number: | 3489559 |
ZIP code: | 11355 |
County: | Queens |
Place of Formation: | New York |
Address: | 42-63 MAIN ST, 1/FL, FLUSHING, NY, United States, 11355 |
Contact Details
Phone +1 718-358-7814
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 42-63 MAIN ST, 1/FL, FLUSHING, NY, United States, 11355 |
Name | Role | Address |
---|---|---|
LIN, XUE YING | Chief Executive Officer | 42-63 MAIN ST, 1/FL, FLUSHING, NY, United States, 11355 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2061598-DCA | Inactive | Business | 2017-11-25 | No data |
1250547-DCA | Inactive | Business | 2007-03-23 | 2017-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2015-03-19 | 2017-03-22 | Address | 42-63 MAIN ST, 1/FL, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer) |
2009-03-03 | 2015-03-19 | Address | 42-63 MAIN ST, 1ST FL, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer) |
2009-03-03 | 2015-03-19 | Address | 42-63 MAIN ST, 1ST FL, FLUSHING, NY, 11355, USA (Type of address: Principal Executive Office) |
2007-03-15 | 2015-03-19 | Address | 42-63 MAIN STREET, 1FL, FLUSHING, NY, 11355, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170322002019 | 2017-03-22 | BIENNIAL STATEMENT | 2017-03-01 |
150319002018 | 2015-03-19 | BIENNIAL STATEMENT | 2015-03-01 |
130325002384 | 2013-03-25 | BIENNIAL STATEMENT | 2013-03-01 |
110322003009 | 2011-03-22 | BIENNIAL STATEMENT | 2011-03-01 |
090303002408 | 2009-03-03 | BIENNIAL STATEMENT | 2009-03-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3397253 | SCALE02 | INVOICED | 2021-12-21 | 40 | SCALE TO 661 LBS |
3274768 | LL VIO | INVOICED | 2020-12-24 | 1000 | LL - License Violation |
3248075 | LL VIO | CREDITED | 2020-10-22 | 625 | LL - License Violation |
3123563 | RENEWAL | INVOICED | 2019-12-05 | 340 | Laundries License Renewal Fee |
3076573 | LL VIO | CREDITED | 2019-08-27 | 250 | LL - License Violation |
3076125 | SCALE02 | INVOICED | 2019-08-26 | 40 | SCALE TO 661 LBS |
2916355 | SCALE02 | INVOICED | 2018-10-25 | 40 | SCALE TO 661 LBS |
2696914 | LICENSE | CREDITED | 2017-11-20 | 85 | Laundries License Fee |
2696915 | BLUEDOT | INVOICED | 2017-11-20 | 340 | Laundries License Blue Dot Fee |
2652582 | SCALE02 | INVOICED | 2017-08-07 | 40 | SCALE TO 661 LBS |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2023-10-18 | Pleaded | Document containing charges to consumer does not state the computation of laundry charge. | 1 | No data | No data | No data |
2020-10-21 | Default Decision | BUSINESS FAILS TO POST COMPLAINT AND REFUND SIGN PROMINENTLY AND CONSPICUOUSLY | 1 | No data | 1 | No data |
2020-10-21 | Default Decision | Document containing charges to consumer does not state consumer's name, address, and/or computation of laundry charge | 1 | No data | 1 | No data |
2019-08-21 | Pleaded | BUSINESS FAILS TO POST COMPLAINT AND REFUND SIGN PROMINENTLY AND CONSPICUOUSLY | 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