97 SECOND AVE. LAUNDERETTE, INC.

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
Name | Role | Address |
---|---|---|
DOUGLAS PRATT | Chief Executive Officer | 91-26 143 STREET, JAMAICA, NY, United States, 11435 |
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 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0523863-DCA | Inactive | Business | 1995-10-18 | 2015-12-31 |
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) |
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 |
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) |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State