Search icon

LAUNDRY QUEEN 2 INC.

Company Details

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

DOS Process Agent

Name Role Address
QIANG LI DOS Process Agent SHAO YAN LIU, 524 SUTTER AVE, BROOKLYN, NY, United States, 10207

Chief Executive Officer

Name Role Address
QIANG LI Chief Executive Officer SHAO YAN LIU, 524 SUTTER AVE, BROOKLYN, NY, United States, 10207

Licenses

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

History

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)

Filings

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

Inspections

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

Fine And Fees

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

Issued Charges

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