Search icon

RAINBOW 2 LAUNDRY, INC

Company Details

Name: RAINBOW 2 LAUNDRY, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Feb 2008 (17 years ago)
Date of dissolution: 17 Jul 2019
Entity Number: 3635531
ZIP code: 11365
County: Kings
Place of Formation: New York
Address: 70-18 167 STREET, FRESH MEADOWS, NY, United States, 11365

Contact Details

Phone +1 718-459-4091

Phone +1 718-342-1190

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RAINBOW 2 LAUNDRY, INC DOS Process Agent 70-18 167 STREET, FRESH MEADOWS, NY, United States, 11365

Chief Executive Officer

Name Role Address
EDUARD MURATOV Chief Executive Officer 70-18 167 STREET, FRESH MEADOWS, NY, United States, 11365

Licenses

Number Status Type Date End date
2031466-DCA Inactive Business 2015-12-16 2017-12-31
1453905-DCA Inactive Business 2013-01-15 2014-04-30
1453908-DCA Inactive Business 2013-01-15 2013-07-31

History

Start date End date Type Value
2022-07-30 2022-07-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-04-13 2014-03-11 Address 85-93 66TH AVE 1ST FL, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
2010-04-13 2014-03-11 Address 85-93 66TH AVE 1ST FL, REGO PARK, NY, 11374, USA (Type of address: Principal Executive Office)
2008-02-25 2022-07-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-02-25 2014-03-11 Address 85-93 66TH AVENUE, 1ST FLOOR, REGO PARK, NY, 11374, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190717000082 2019-07-17 CERTIFICATE OF DISSOLUTION 2019-07-17
140311006523 2014-03-11 BIENNIAL STATEMENT 2014-02-01
120326002444 2012-03-26 BIENNIAL STATEMENT 2012-02-01
100413002419 2010-04-13 BIENNIAL STATEMENT 2010-02-01
080225000195 2008-02-25 CERTIFICATE OF INCORPORATION 2008-02-25

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2371189 SCALE02 INVOICED 2016-06-23 40 SCALE TO 661 LBS
2234248 BLUEDOT INVOICED 2015-12-15 340 Laundry License Blue Dot Fee
2234247 LICENSE INVOICED 2015-12-15 85 Laundry License Fee
2234212 RENEWAL CREDITED 2015-12-15 340 Laundry License Renewal Fee
1654133 SCALE02 INVOICED 2014-04-16 40 SCALE TO 661 LBS
1551948 RENEWAL INVOICED 2014-01-06 340 Laundry License Renewal Fee
349170 CNV_SI INVOICED 2013-10-04 40 SI - Certificate of Inspection fee (scales)
211086 LL VIO INVOICED 2013-08-09 600 LL - License Violation
1242095 RENEWAL INVOICED 2013-03-11 500 Pawnbroker License Renewal Fee
1242093 LICENSE INVOICED 2013-01-16 250 Pawnbroker License Fee

USAspending Awards / Financial Assistance

Date:
2015-12-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
-172000.00
Total Face Value Of Loan:
0.00

Date of last update: 28 Mar 2025

Sources: New York Secretary of State