Search icon

97 SECOND AVE. LAUNDERETTE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: 97 SECOND AVE. LAUNDERETTE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Dec 1974 (51 years ago)
Entity Number: 357995
ZIP code: 11042
County: New York
Place of Formation: New York
Address: C/O MANDELL MANDELL & OKIN, 3000 MARCUS AVENUE, LAKE SUCCESS, NY, United States, 11042
Principal Address: 91-26 143 STREET, JAMAICA, NY, United States, 11435

Contact Details

Phone +1 718-658-2646

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DOUGLAS PRATT Chief Executive Officer 91-26 143 STREET, JAMAICA, NY, United States, 11435

DOS Process Agent

Name Role Address
97 SECOND AVE. LAUNDERETTE, INC. - ATTN: L. OKIN DOS Process Agent C/O MANDELL MANDELL & OKIN, 3000 MARCUS AVENUE, LAKE SUCCESS, NY, United States, 11042

Licenses

Number Status Type Date End date
0523863-DCA Inactive Business 1995-10-18 2015-12-31

History

Start date End date Type Value
1998-12-15 2006-12-07 Address C/O MANDELL MANDELL & OKIN, 3000 MARCUS AVENUE ATT: L OKIN, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process)
1996-12-20 2006-12-07 Address 91-26 143 ST, JAMAICA, NY, 11435, USA (Type of address: Chief Executive Officer)
1996-12-20 1998-12-15 Address 3000 MARCUS AVE, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process)
1996-12-20 2006-12-07 Address 91-26 143 ST, JAMAICA, NY, 11435, USA (Type of address: Principal Executive Office)
1995-06-08 1996-12-20 Address 23-71 206TH STREET, BAYSIDE, NY, 11360, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181211006425 2018-12-11 BIENNIAL STATEMENT 2018-12-01
161205008563 2016-12-05 BIENNIAL STATEMENT 2016-12-01
141205006032 2014-12-05 BIENNIAL STATEMENT 2014-12-01
121211006858 2012-12-11 BIENNIAL STATEMENT 2012-12-01
110106002051 2011-01-06 BIENNIAL STATEMENT 2010-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1561034 SCALE02 INVOICED 2014-01-15 40 SCALE TO 661 LBS
1531336 RENEWAL INVOICED 2013-12-10 340 Laundry License Renewal Fee
336583 CNV_SI INVOICED 2012-05-04 40 SI - Certificate of Inspection fee (scales)
177443 LL VIO INVOICED 2012-03-13 400 LL - License Violation
1317312 RENEWAL INVOICED 2011-11-07 340 Laundry License Renewal Fee
1317313 RENEWAL INVOICED 2009-11-12 340 Laundry License Renewal Fee
1317319 RENEWAL INVOICED 2007-12-07 340 Laundry License Renewal Fee
1317314 RENEWAL INVOICED 2005-11-04 340 Laundry License Renewal Fee
1317315 RENEWAL INVOICED 2003-12-03 340 Laundry License Renewal Fee
259913 CNV_SI INVOICED 2003-03-27 40 SI - Certificate of Inspection fee (scales)

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State