Name: | LIN SUNSHINE LAUNDROMAT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Dec 2007 (17 years ago) |
Entity Number: | 3608964 |
ZIP code: | 11203 |
County: | Kings |
Place of Formation: | New York |
Address: | 4111 CHURCH AVENUE, BROOKLYN, NY, United States, 11203 |
Contact Details
Phone +1 646-236-2669
Phone +1 646-505-7456
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
YING LIN | Chief Executive Officer | 4111 CHURCH AVENUE, BROOKLYN, NY, United States, 11203 |
Name | Role | Address |
---|---|---|
LIN SUNSHINE LAUNDROMAT INC. | DOS Process Agent | 4111 CHURCH AVENUE, BROOKLYN, NY, United States, 11203 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2060784-DCA | Inactive | Business | 2017-11-15 | No data |
1275660-DCA | Inactive | Business | 2008-01-11 | 2017-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-08 | 2023-12-08 | Address | 4111 CHURCH AVENUE, BROOKLYN, NY, 11203, USA (Type of address: Chief Executive Officer) |
2018-06-04 | 2023-12-08 | Address | 4111 CHURCH AVENUE, BROOKLYN, NY, 11203, USA (Type of address: Service of Process) |
2017-06-30 | 2018-06-04 | Address | 4111 CHURCH AVENUE, BROOKLYN, NY, 11203, USA (Type of address: Service of Process) |
2014-01-27 | 2023-12-08 | Address | 4111 CHURCH AVENUE, BROOKLYN, NY, 11203, USA (Type of address: Chief Executive Officer) |
2009-12-29 | 2014-01-27 | Address | 4111 CHURCH AVENUE, BROOKLYN, NY, 11203, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231208000850 | 2023-12-08 | BIENNIAL STATEMENT | 2023-12-01 |
221202003211 | 2022-12-02 | BIENNIAL STATEMENT | 2021-12-01 |
191204060964 | 2019-12-04 | BIENNIAL STATEMENT | 2019-12-01 |
180604009040 | 2018-06-04 | BIENNIAL STATEMENT | 2017-12-01 |
170630006063 | 2017-06-30 | BIENNIAL STATEMENT | 2015-12-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3446586 | SCALE02 | INVOICED | 2022-05-11 | 40 | SCALE TO 661 LBS |
3318534 | SCALE02 | INVOICED | 2021-04-15 | 40 | SCALE TO 661 LBS |
3192466 | SCALE02 | INVOICED | 2020-07-23 | 40 | SCALE TO 661 LBS |
3114287 | RENEWAL | INVOICED | 2019-11-12 | 340 | Laundries License Renewal Fee |
2694158 | BLUEDOT | INVOICED | 2017-11-15 | 340 | Laundries License Blue Dot Fee |
2688452 | BLUEDOT | CREDITED | 2017-11-02 | 340 | Laundries License Blue Dot Fee |
2688451 | LICENSE | CREDITED | 2017-11-02 | 85 | Laundries License Fee |
2574058 | SCALE02 | INVOICED | 2017-03-13 | 40 | SCALE TO 661 LBS |
2225623 | RENEWAL | INVOICED | 2015-12-01 | 340 | Laundry License Renewal Fee |
1545468 | SCALE02 | INVOICED | 2013-12-27 | 40 | SCALE TO 661 LBS |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State