LNZ LAUNDROMAT INC.

Name: | LNZ LAUNDROMAT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Oct 2008 (17 years ago) |
Date of dissolution: | 15 Nov 2022 |
Entity Number: | 3732974 |
ZIP code: | 11435 |
County: | Queens |
Place of Formation: | New York |
Address: | 145-07 JAMAICA AVE, JAMAICA, NY, United States, 11435 |
Contact Details
Phone +1 917-378-8263
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
QINLING LIN | DOS Process Agent | 145-07 JAMAICA AVE, JAMAICA, NY, United States, 11435 |
Name | Role | Address |
---|---|---|
QINLING LIN | Chief Executive Officer | 145-07 JAMAICA AVE, JAMAICA, NY, United States, 11435 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2061496-DCA | Inactive | Business | 2017-11-24 | No data |
1303431-DCA | Inactive | Business | 2008-10-31 | 2017-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2020-10-05 | 2022-11-15 | Address | 145-07 JAMAICA AVE, JAMAICA, NY, 11435, USA (Type of address: Service of Process) |
2012-10-29 | 2020-10-05 | Address | 145-07 JAMAICA AVE, JAMAICA, NY, 11435, USA (Type of address: Service of Process) |
2012-10-29 | 2022-11-15 | Address | 145-07 JAMAICA AVE, JAMAICA, NY, 11435, USA (Type of address: Chief Executive Officer) |
2010-12-03 | 2012-10-29 | Address | 145-07 JAMAICA AVENUE, JAMAICA, NY, 11435, USA (Type of address: Principal Executive Office) |
2010-12-03 | 2012-10-29 | Address | 145-07 JAMAICA AVENUE, JAMAICA, NY, 11435, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221115003234 | 2022-11-15 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-11-15 |
201005061893 | 2020-10-05 | BIENNIAL STATEMENT | 2020-10-01 |
181113006123 | 2018-11-13 | BIENNIAL STATEMENT | 2018-10-01 |
161116006155 | 2016-11-16 | BIENNIAL STATEMENT | 2016-10-01 |
141029006209 | 2014-10-29 | BIENNIAL STATEMENT | 2014-10-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3446880 | SCALE02 | INVOICED | 2022-05-12 | 40 | SCALE TO 661 LBS |
3142159 | SCALE02 | INVOICED | 2020-01-09 | 40 | SCALE TO 661 LBS |
3115478 | RENEWAL | INVOICED | 2019-11-14 | 340 | Laundries License Renewal Fee |
3044573 | SCALE02 | INVOICED | 2019-06-10 | 40 | SCALE TO 661 LBS |
2916587 | SCALE02 | INVOICED | 2018-10-25 | 40 | SCALE TO 661 LBS |
2696131 | LICENSE | CREDITED | 2017-11-17 | 85 | Laundries License Fee |
2696133 | BLUEDOT | INVOICED | 2017-11-17 | 340 | Laundries License Blue Dot Fee |
2696132 | BLUEDOT | CREDITED | 2017-11-17 | 340 | Laundries License Blue Dot Fee |
2558290 | SCALE02 | INVOICED | 2017-02-22 | 40 | SCALE TO 661 LBS |
2233223 | RENEWAL | INVOICED | 2015-12-14 | 340 | Laundry License Renewal Fee |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State