Search icon

EAST 29 STREET LAUNDRY, INC.

Company Details

Name: EAST 29 STREET LAUNDRY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Dec 2008 (16 years ago)
Entity Number: 3751022
ZIP code: 10016
County: New York
Place of Formation: New York
Principal Address: 212 EAST 29TH STREET, NEW YORK, NY, United States, 10016
Address: KOK KEONG CHENG, 212 EAST 29 STREET, NEW YORK, NY, United States, 10016

Contact Details

Phone +1 718-939-2284

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EAST 29 STREET, INC. DOS Process Agent KOK KEONG CHENG, 212 EAST 29 STREET, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
KOK KEONG CHENG Chief Executive Officer 212 EAST 29TH STREET, NEW YORK, NY, United States, 10016

Licenses

Number Status Type Date End date
2061586-DCA Inactive Business 2017-11-25 No data
1307415-DCA Inactive Business 2009-01-13 2017-12-31

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 212 EAST 29TH STREET, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-10-10 2023-10-10 Address 212 EAST 29TH STREET, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-10-10 2025-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-10 2025-01-02 Address 212 EAST 29TH STREET, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-10-10 2025-01-02 Address CHU KIAN CHANG, 212 EAST 29 STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2008-12-09 2023-10-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-12-09 2023-10-10 Address MS CHU KIAN CHANG, 212 EAST 29 STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250102006803 2025-01-02 BIENNIAL STATEMENT 2025-01-02
231010001556 2023-10-10 BIENNIAL STATEMENT 2022-12-01
210729001733 2021-07-29 BIENNIAL STATEMENT 2021-07-29
081209000472 2008-12-09 CERTIFICATE OF INCORPORATION 2008-12-09

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-11-07 No data 212 E 29TH ST, Manhattan, NEW YORK, NY, 10016 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-06-10 No data 212 E 29TH ST, Manhattan, NEW YORK, NY, 10016 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-12-14 No data 212 E 29TH ST, Manhattan, NEW YORK, NY, 10016 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-12-02 No data 212 E 29TH ST, Manhattan, NEW YORK, NY, 10016 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-24 No data 212 E 29TH ST, Manhattan, NEW YORK, NY, 10016 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3551581 SCALE02 INVOICED 2022-11-09 40 SCALE TO 661 LBS
3337224 SCALE02 INVOICED 2021-06-10 40 SCALE TO 661 LBS
3118473 RENEWAL INVOICED 2019-11-21 340 Laundries License Renewal Fee
2980017 CL VIO INVOICED 2019-02-12 350 CL - Consumer Law Violation
2955090 CL VIO CREDITED 2018-12-31 175 CL - Consumer Law Violation
2696516 LICENSE CREDITED 2017-11-20 85 Laundries License Fee
2696517 BLUEDOT INVOICED 2017-11-20 340 Laundries License Blue Dot Fee
2224312 RENEWAL INVOICED 2015-11-29 340 LDJ License Renewal Fee
1519099 RENEWAL INVOICED 2013-11-27 340 LDJ License Renewal Fee
346173 CNV_SI INVOICED 2013-04-02 40 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-12-14 Default Decision REFUND POLICY NOT CONSPICUOUSLY POSTED 1 No data 1 No data

Date of last update: 17 Jan 2025

Sources: New York Secretary of State