Search icon

MADISON AVENUE LAUNDRY LLC

Company Details

Name: MADISON AVENUE LAUNDRY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 26 Dec 2007 (17 years ago)
Date of dissolution: 05 Aug 2015
Entity Number: 3609318
ZIP code: 11746
County: New York
Place of Formation: New York
Address: 23 BUCKINGHAM DRIVE, HUNTINGTON STATION, NY, United States, 11746

Contact Details

Phone +1 212-722-2844

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 23 BUCKINGHAM DRIVE, HUNTINGTON STATION, NY, United States, 11746

Licenses

Number Status Type Date End date
1282367-DCA Inactive Business 2008-04-21 2015-12-31

Filings

Filing Number Date Filed Type Effective Date
150805000709 2015-08-05 ARTICLES OF DISSOLUTION 2015-08-05
131212006274 2013-12-12 BIENNIAL STATEMENT 2013-12-01
120306002272 2012-03-06 BIENNIAL STATEMENT 2011-12-01
100108002555 2010-01-08 BIENNIAL STATEMENT 2009-12-01
080512000072 2008-05-12 CERTIFICATE OF PUBLICATION 2008-05-12

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1522962 RENEWAL INVOICED 2013-12-03 340 Laundry License Renewal Fee
179893 LL VIO INVOICED 2012-11-19 100 LL - License Violation
934113 RENEWAL INVOICED 2011-11-28 340 Laundry License Renewal Fee
327662 CNV_SI INVOICED 2011-11-02 40 SI - Certificate of Inspection fee (scales)
130073 LL VIO INVOICED 2010-11-09 200 LL - License Violation
934114 RENEWAL INVOICED 2009-12-29 340 Laundry License Renewal Fee
934115 CNV_TFEE INVOICED 2009-12-29 6.800000190734863 WT and WH - Transaction Fee
100004 PL VIO INVOICED 2008-06-02 600 PL - Padlock Violation
302759 CNV_SI INVOICED 2008-04-22 40 SI - Certificate of Inspection fee (scales)
882081 LICENSE INVOICED 2008-04-21 340 Laundry License Fee

Date of last update: 28 Mar 2025

Sources: New York Secretary of State