Search icon

NEW SMILE LAUNDROMAT, INC.

Company Details

Name: NEW SMILE LAUNDROMAT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Sep 2007 (18 years ago)
Date of dissolution: 01 Feb 2022
Entity Number: 3563440
ZIP code: 11373
County: Queens
Place of Formation: New York
Principal Address: 85-12 GRAND AVENUE, ELMHURST, NY, United States, 11373
Address: JU MYUNG TAE, 85-12 GRAND AVE, ELMHURST, NY, United States, 11373

Contact Details

Phone +1 718-775-6889

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent JU MYUNG TAE, 85-12 GRAND AVE, ELMHURST, NY, United States, 11373

Chief Executive Officer

Name Role Address
JU MYUNG TAE Chief Executive Officer 85-12 GRAND AVE, ELMHURST, NY, United States, 11373

Licenses

Number Status Type Date End date
2062265-DCA Inactive Business 2017-12-02 2019-12-31
1336829-DCA Inactive Business 2009-10-22 2017-12-31

History

Start date End date Type Value
2013-09-19 2022-06-25 Address JU MYUNG TAE, 85-12 GRAND AVE, ELMHURST, NY, 11373, USA (Type of address: Service of Process)
2009-09-09 2022-06-25 Address 85-12 GRAND AVE, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
2009-09-09 2011-09-26 Address 22-23 147TH ST, WHITESTONE, NY, 11357, USA (Type of address: Principal Executive Office)
2009-09-09 2013-09-19 Address 85-12 GRAND QAVE, ELMHURST, NY, 11373, USA (Type of address: Service of Process)
2007-09-04 2022-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220625000780 2022-02-01 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-02-01
130919002089 2013-09-19 BIENNIAL STATEMENT 2013-09-01
110926002561 2011-09-26 BIENNIAL STATEMENT 2011-09-01
090909002754 2009-09-09 BIENNIAL STATEMENT 2009-09-01
070904000121 2007-09-04 CERTIFICATE OF INCORPORATION 2007-09-04

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2704422 BLUEDOT0 INVOICED 2017-12-02 340 Laundries License Blue Dot Fee
2700193 LICENSE0 CREDITED 2017-11-27 85 Laundries License Fee
2700194 BLUEDOT0 CREDITED 2017-11-27 340 Laundries License Blue Dot Fee
2219585 RENEWAL INVOICED 2015-11-19 340 Laundry License Renewal Fee
2108254 SCALE02 INVOICED 2015-06-18 40 SCALE TO 661 LBS
1513204 RENEWAL INVOICED 2013-11-20 340 Laundry License Renewal Fee
181111 LL VIO INVOICED 2012-07-26 250 LL - License Violation
1044548 RENEWAL INVOICED 2011-10-20 340 Laundry License Renewal Fee
158027 LL VIO INVOICED 2011-08-09 500 LL - License Violation
112300 LL VIO INVOICED 2009-12-10 100 LL - License Violation

Date of last update: 28 Mar 2025

Sources: New York Secretary of State