Search icon

SEASON LAUNDROMAT INC.

Company Details

Name: SEASON LAUNDROMAT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 May 2007 (18 years ago)
Date of dissolution: 14 Jun 2018
Entity Number: 3514780
ZIP code: 11368
County: New York
Place of Formation: New York
Address: 108-10 ROOSEVELT AVENUE, CORONA, NY, United States, 11368

Contact Details

Phone +1 718-314-8885

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NENG BO ZHANG DOS Process Agent 108-10 ROOSEVELT AVENUE, CORONA, NY, United States, 11368

Agent

Name Role Address
CHANG Z. ZHENG Agent 108-10 ROOSEVELT AVENUE, CORONA, NY, 11368

Chief Executive Officer

Name Role Address
NENG BO ZHANG Chief Executive Officer 108-10 ROOSEVELT AVENUE, CORONA, NY, United States, 11368

Licenses

Number Status Type Date End date
1259445-DCA Inactive Business 2007-06-21 2017-12-31

History

Start date End date Type Value
2009-04-24 2011-05-23 Address 108-10 ROOSEVELT AVENUE, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer)
2009-04-24 2011-05-23 Address 108-10 ROOSEVELT AVENUE, CORONA, NY, 11368, USA (Type of address: Principal Executive Office)
2009-04-24 2013-05-20 Address 108-10 ROOSEVELT AVENUE, CORONA, NY, 11368, USA (Type of address: Service of Process)
2007-05-09 2009-04-24 Address 108 STANTON ST. STE. 2C, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180614000028 2018-06-14 CERTIFICATE OF DISSOLUTION 2018-06-14
140319000206 2014-03-19 CERTIFICATE OF CHANGE 2014-03-19
130520002404 2013-05-20 BIENNIAL STATEMENT 2013-05-01
110523002483 2011-05-23 BIENNIAL STATEMENT 2011-05-01
090424002730 2009-04-24 BIENNIAL STATEMENT 2009-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2228504 RENEWAL INVOICED 2015-12-07 340 Laundry License Renewal Fee
2009807 SCALE02 INVOICED 2015-03-05 40 SCALE TO 661 LBS
1562006 RENEWAL INVOICED 2014-01-15 340 Laundry License Renewal Fee
349888 CNV_SI INVOICED 2013-10-01 40 SI - Certificate of Inspection fee (scales)
333561 CNV_SI INVOICED 2012-04-24 40 SI - Certificate of Inspection fee (scales)
174491 LL VIO INVOICED 2012-02-27 150 LL - License Violation
839643 RENEWAL INVOICED 2011-11-04 340 Laundry License Renewal Fee
839642 CNV_TFEE INVOICED 2011-11-04 8.470000267028809 WT and WH - Transaction Fee
155053 LL VIO INVOICED 2011-06-02 250 LL - License Violation
132514 LL VIO INVOICED 2010-12-06 300 LL - License Violation

Date of last update: 28 Mar 2025

Sources: New York Secretary of State