KING COIN LAUNDROMAT INC.

Name: | KING COIN LAUNDROMAT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Aug 2008 (17 years ago) |
Entity Number: | 3708091 |
ZIP code: | 11101 |
County: | Queens |
Place of Formation: | New York |
Address: | 38-15 GREEN POINT AVE, LONG ISLAND CITY, NY, United States, 11101 |
Principal Address: | 38-15 GREENPOINT AVE, LONG ISLAND CITY, NY, United States, 11101 |
Contact Details
Phone +1 718-706-1279
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ling lin | Agent | 1 fairfield dr, HUNTINGTON STATION, NY, 11746 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 38-15 GREEN POINT AVE, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
YVONG ZHANG | Chief Executive Officer | 38-15 GREENPOINT AVE, LONG ISLAND CITY, NY, United States, 11101 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2061073-DCA | Inactive | Business | 2017-11-17 | No data |
1297712-DCA | Inactive | Business | 2008-08-27 | 2017-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-12 | 2024-07-12 | Address | 38-15 GREENPOINT AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2022-12-11 | 2024-07-12 | Address | 38-15 GREEN POINT AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
2022-12-11 | 2024-07-12 | Address | 38-15 GREENPOINT AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2022-12-11 | 2024-07-12 | Address | 1 fairfield dr, HUNTINGTON STATION, NY, 11746, USA (Type of address: Registered Agent) |
2022-12-09 | 2024-07-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240712004058 | 2024-07-12 | BIENNIAL STATEMENT | 2024-07-12 |
221211000459 | 2022-12-09 | CERTIFICATE OF CHANGE BY ENTITY | 2022-12-09 |
180802006611 | 2018-08-02 | BIENNIAL STATEMENT | 2018-08-01 |
160802007143 | 2016-08-02 | BIENNIAL STATEMENT | 2016-08-01 |
140801006490 | 2014-08-01 | BIENNIAL STATEMENT | 2014-08-01 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2020-06-12 | 2020-07-08 | Surcharge/Overcharge | NA | 0.00 | Consumer Withdrew Complaint |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3630228 | OL VIO | INVOICED | 2023-04-17 | 175 | OL - Other Violation |
3463065 | SCALE02 | INVOICED | 2022-07-14 | 40 | SCALE TO 661 LBS |
3339842 | SCALE02 | INVOICED | 2021-06-21 | 40 | SCALE TO 661 LBS |
3319182 | LL VIO | CREDITED | 2021-04-19 | 250 | LL - License Violation |
3199196 | SCALE02 | INVOICED | 2020-08-18 | 40 | SCALE TO 661 LBS |
3112013 | RENEWAL | INVOICED | 2019-11-05 | 340 | Laundries License Renewal Fee |
3066837 | SCALE02 | INVOICED | 2019-07-29 | 40 | SCALE TO 661 LBS |
2803166 | SCALE02 | INVOICED | 2018-06-26 | 40 | SCALE TO 661 LBS |
2696271 | BLUEDOT | INVOICED | 2017-11-17 | 340 | Laundries License Blue Dot Fee |
2693202 | BLUEDOT | CREDITED | 2017-11-13 | 340 | Laundries License Blue Dot Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2023-04-10 | Pleaded | PRICE LIST SIGN IMPROPER: SIGN DOES NOT STATE LIST OF SERVICES, MIN. FEE CHARGED FOR EACH SERVICE, FACTORS THAT CAUSE FEE TO BE HIGHER THAN MIN. FEE, ADDITIONAL FEE OR RANGE OF POSSIBLE ADDITIONAL FEES FOR EACH FACTOR | 1 | 1 | No data | No data |
2021-04-13 | Pleaded | BUSINESS FAILS TO POST COMPLAINT AND REFUND SIGN PROMINENTLY AND CONSPICUOUSLY | 1 | 1 | No data | No data |
2017-02-27 | Hearing Decision | PRICE LIST DISCLOSES DIFFERENT PRICES BASED ON GENDER | 1 | No data | 1 | No data |
2014-02-07 | Settlement (Pre-Hearing) | BUSINESS CARDS/FLYERS DO NOT CONTAIN THE BUSINESS'S NAME/ADDRESS/LICENSE NUMBER | 1 | 1 | No data | No data |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State