Search icon

110 LAUNDROMAT INC.

Company claim

Is this your business?

Get access!

Company Details

Name: 110 LAUNDROMAT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Mar 2007 (18 years ago)
Entity Number: 3491522
ZIP code: 11373
County: Queens
Place of Formation: New York
Address: 91-10 43RD AVENUE, ELMHURST, NY, United States, 11373

Contact Details

Phone +1 718-833-6665

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ZHONG QIN YU Chief Executive Officer 91-10 43RD AVENUE, ELMHURST, NY, United States, 11373

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 91-10 43RD AVENUE, ELMHURST, NY, United States, 11373

Licenses

Number Status Type Date End date
2063017-DCA Inactive Business 2017-12-11 No data
1282562-DCA Inactive Business 2008-04-21 2017-12-31

History

Start date End date Type Value
2007-03-19 2009-09-29 Address 91-10 43RD AVENUE, ELMHURST, NY, 11373, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130712002148 2013-07-12 BIENNIAL STATEMENT 2013-03-01
110714002615 2011-07-14 BIENNIAL STATEMENT 2011-03-01
090929002870 2009-09-29 BIENNIAL STATEMENT 2009-03-01
070319001040 2007-03-19 CERTIFICATE OF INCORPORATION 2007-03-19

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3139285 LL VIO INVOICED 2020-01-02 750 LL - License Violation
3139283 LL VIO CREDITED 2020-01-02 625 LL - License Violation
3125209 RENEWAL INVOICED 2019-12-10 340 Laundries License Renewal Fee
3071211 LL VIO CREDITED 2019-08-07 500 LL - License Violation
3069285 SCALE02 INVOICED 2019-08-02 40 SCALE TO 661 LBS
2922493 SCALE02 INVOICED 2018-11-01 40 SCALE TO 661 LBS
2921160 LL VIO INVOICED 2018-10-31 250 LL - License Violation
2703516 LICENSE INVOICED 2017-11-30 85 Laundries License Fee
2703517 BLUEDOT INVOICED 2017-11-30 340 Laundries License Blue Dot Fee
2645037 CL VIO CREDITED 2017-07-21 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-12-23 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
2019-12-23 Pleaded Document containing charges to consumer does not state consumer's name, address, and/or computation of laundry charge 1 1 No data No data
2019-07-31 Pleaded BUSINESS FAILS TO POST OUT OF ORDER SIGN AT EACH DEFECTIVE OR INOPERABLE MACHINE, OR SIGN IS LESS THAN 2 INCHES HIGH 1 1 No data No data
2019-07-31 Pleaded BUSINESS FAILS TO POST COMPLAINT AND REFUND SIGN PROMINENTLY AND CONSPICUOUSLY 1 1 No data No data
2018-10-23 Pleaded Document containing charges to consumer does not state consumer's name, address, and/or computation of laundry charge 1 1 No data No data
2017-07-17 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State