Name: | LAUNDRY QUEEN 2 INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Jan 2009 (16 years ago) |
Date of dissolution: | 09 Jan 2023 |
Entity Number: | 3766669 |
ZIP code: | 10207 |
County: | Kings |
Place of Formation: | New York |
Address: | SHAO YAN LIU, 524 SUTTER AVE, BROOKLYN, NY, United States, 10207 |
Contact Details
Phone +1 718-687-9902
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
QIANG LI | DOS Process Agent | SHAO YAN LIU, 524 SUTTER AVE, BROOKLYN, NY, United States, 10207 |
Name | Role | Address |
---|---|---|
QIANG LI | Chief Executive Officer | SHAO YAN LIU, 524 SUTTER AVE, BROOKLYN, NY, United States, 10207 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2060858-DCA | Inactive | Business | 2017-11-16 | 2019-12-31 |
1313807-DCA | Inactive | Business | 2009-04-09 | 2017-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2015-02-09 | 2024-06-21 | Address | SHAO YAN LIU, 524 SUTTER AVE, BROOKLYN, NY, 10207, USA (Type of address: Chief Executive Officer) |
2013-02-26 | 2015-02-09 | Address | SHAO YAN LIU, 524 SUTTER AVE, BROOKLYN, NY, 10207, USA (Type of address: Chief Executive Officer) |
2013-02-26 | 2024-06-21 | Address | SHAO YAN LIU, 524 SUTTER AVE, BROOKLYN, NY, 10207, USA (Type of address: Service of Process) |
2011-05-16 | 2013-02-26 | Address | 524 SUTTER AVENUE, BROOKLYN, NY, 10207, USA (Type of address: Service of Process) |
2009-01-23 | 2023-01-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2009-01-23 | 2011-05-16 | Address | 524 SUTTER AVE., BROOKLYN, NY, 10207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240621003402 | 2023-01-09 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-01-09 |
190115061065 | 2019-01-15 | BIENNIAL STATEMENT | 2019-01-01 |
150209006656 | 2015-02-09 | BIENNIAL STATEMENT | 2015-01-01 |
130226002582 | 2013-02-26 | BIENNIAL STATEMENT | 2013-01-01 |
110516000290 | 2011-05-16 | CERTIFICATE OF CHANGE | 2011-05-16 |
090123000573 | 2009-01-23 | CERTIFICATE OF INCORPORATION | 2009-01-23 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2017-01-26 | No data | 524 SUTTER AVE, Brooklyn, BROOKLYN, NY, 11207 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2015-10-29 | No data | 524 SUTTER AVE, Brooklyn, BROOKLYN, NY, 11207 | Pass | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2015-04-24 | No data | 524 SUTTER AVE, Brooklyn, BROOKLYN, NY, 11207 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2694792 | BLUEDOT | INVOICED | 2017-11-16 | 340 | Laundries License Blue Dot Fee |
2692339 | LICENSE | CREDITED | 2017-11-09 | 85 | Laundries License Fee |
2692340 | BLUEDOT | CREDITED | 2017-11-09 | 340 | Laundries License Blue Dot Fee |
2265978 | RENEWAL | INVOICED | 2016-01-28 | 340 | Laundry License Renewal Fee |
2208086 | SCALE02 | INVOICED | 2015-11-02 | 40 | SCALE TO 661 LBS |
2073656 | CL VIO | CREDITED | 2015-05-08 | 175 | CL - Consumer Law Violation |
1514488 | RENEWAL | INVOICED | 2013-11-21 | 340 | Laundry License Renewal Fee |
952018 | RENEWAL | INVOICED | 2011-11-29 | 340 | Laundry License Renewal Fee |
327246 | CNV_SI | INVOICED | 2011-05-31 | 40 | SI - Certificate of Inspection fee (scales) |
156886 | LL VIO | INVOICED | 2011-05-20 | 250 | LL - License Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2015-04-24 | Pleaded | REFUND POLICY NOT POSTED | 1 | 1 | No data | No data |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State