Search icon

APOLLO LAUNDROMAT INC.

Company claim

Is this your business?

Get access!

Company Details

Name: APOLLO LAUNDROMAT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Apr 2008 (17 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 3660184
ZIP code: 11385
County: Queens
Place of Formation: New York
Address: 1814-1816 PUTNAM AVE, RIDGEWOOD, NY, United States, 11385

Contact Details

Phone +1 347-556-5321

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1814-1816 PUTNAM AVE, RIDGEWOOD, NY, United States, 11385

Chief Executive Officer

Name Role Address
CHEN BAO LAN Chief Executive Officer 1814-1816 PUTNAM AVE, RIDGEWOOD, NY, United States, 11385

Licenses

Number Status Type Date End date
2062604-DCA Inactive Business 2017-12-06 2021-12-31
1379687-DCA Inactive Business 2010-12-30 2017-12-31

History

Start date End date Type Value
2012-05-29 2022-03-03 Address 1814-1816 PUTNAM AVE, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
2011-05-05 2022-03-03 Address 1814-1816 PUTNAM AVE, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process)
2011-03-17 2011-05-05 Address 1514-1816 PUTNAM AVE, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process)
2008-04-18 2021-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-04-18 2011-03-17 Address 3357 BROADWAY, NEW YORK, NY, 10031, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220303001824 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
140731002149 2014-07-31 BIENNIAL STATEMENT 2014-04-01
120529002754 2012-05-29 BIENNIAL STATEMENT 2012-04-01
110505001036 2011-05-05 CERTIFICATE OF CHANGE 2011-05-05
110317000055 2011-03-17 CERTIFICATE OF CHANGE 2011-03-17

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3115295 RENEWAL INVOICED 2019-11-14 340 Laundries License Renewal Fee
2893559 SCALE02 INVOICED 2018-09-28 40 SCALE TO 661 LBS
2699527 DCA-MFAL INVOICED 2017-11-25 255 Manual Fee Account Licensing
2697045 LICENSE INVOICED 2017-11-20 85 Laundries License Fee
2389361 SCALE02 INVOICED 2016-07-25 40 SCALE TO 661 LBS
2389436 CL VIO INVOICED 2016-07-25 375 CL - Consumer Law Violation
2314863 CL VIO CREDITED 2016-04-01 175 CL - Consumer Law Violation
2230192 RENEWAL INVOICED 2015-12-09 340 Laundry License Renewal Fee
2032982 SCALE02 INVOICED 2015-03-31 40 SCALE TO 661 LBS
1557066 RENEWAL INVOICED 2014-01-11 340 Laundry License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-07-20 No data REFUND POLICY NOT POSTED 1 No data No data No data
2016-03-19 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State