Search icon

BALLY LAUNDROMAT INC.

Company Details

Name: BALLY LAUNDROMAT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Nov 2008 (17 years ago)
Entity Number: 3742344
ZIP code: 11373
County: Queens
Place of Formation: New York
Address: 51-38 GOLDSMITH STREET, ELMHURST, NY, United States, 11373

Contact Details

Phone +1 917-981-9899

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BALLY LAUNDROMAT INC. DOS Process Agent 51-38 GOLDSMITH STREET, ELMHURST, NY, United States, 11373

Chief Executive Officer

Name Role Address
TIN WAH CHAN Chief Executive Officer 51-38 GOLDSMITH ST, ELMHURST, NY, United States, 11373

Licenses

Number Status Type Date End date
2061080-DCA Inactive Business 2017-11-20 No data
1320387-DCA Inactive Business 2009-05-29 2017-12-31

History

Start date End date Type Value
2008-11-13 2020-07-21 Address 51-38 GOLDSMITH STREET, ELMHURST, NY, 11373, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200721060370 2020-07-21 BIENNIAL STATEMENT 2018-11-01
190426002000 2019-04-26 BIENNIAL STATEMENT 2018-11-01
121128002424 2012-11-28 BIENNIAL STATEMENT 2012-11-01
101126002170 2010-11-26 BIENNIAL STATEMENT 2010-11-01
081125000985 2008-11-25 CERTIFICATE OF AMENDMENT 2008-11-25

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3491552 SCALE02 INVOICED 2022-08-29 40 SCALE TO 661 LBS
3132561 SCALE02 INVOICED 2019-12-27 40 SCALE TO 661 LBS
3121746 RENEWAL INVOICED 2019-12-02 340 Laundries License Renewal Fee
3072928 LL VIO INVOICED 2019-08-14 375 LL - License Violation
2949487 LL VIO CREDITED 2018-12-20 250 LL - License Violation
2944282 SCALE02 INVOICED 2018-12-14 40 SCALE TO 661 LBS
2693273 LICENSE CREDITED 2017-11-13 85 Laundries License Fee
2693274 BLUEDOT INVOICED 2017-11-13 340 Laundries License Blue Dot Fee
2368659 SCALE02 INVOICED 2016-06-21 40 SCALE TO 661 LBS
2228684 RENEWAL INVOICED 2015-12-07 340 Laundry License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-02-02 Pleaded BUSINESS FAILS TO POST COMPLAINT AND REFUND SIGN PROMINENTLY AND CONSPICUOUSLY 1 No data No data No data
2024-02-02 Pleaded BUSINESS FAILS TO POST OUT OF ORDER SIGN AT EACH DEFECTIVE OR INOPERABLE MACHINE, OR SIGN IS LESS THAN 2 INCHES HIGH 1 No data No data No data
2019-08-07 Pleaded BUSINESS FAILS TO POST COMPLAINT AND REFUND SIGN PROMINENTLY AND CONSPICUOUSLY 1 1 No data No data
2018-12-05 Pleaded COMPLAINT AND REFUND SIGN IMPROPER: LETTERING ON SIGN IS LESS THAN 2 INCHES, AND SIGN DOES NOT STATE REQUIRED LANGUAGE AND NAME, ADDRESS AND PHONE NUMBER OF PERSON TO WHOM COMPLAINTS AND REFUNDS MUST BE MADE 1 1 No data No data

Date of last update: 27 Mar 2025

Sources: New York Secretary of State