Search icon

301 BROADWAY LAUNDROMAT INC.

Company Details

Name: 301 BROADWAY LAUNDROMAT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Jun 2009 (16 years ago)
Date of dissolution: 08 Sep 2021
Entity Number: 3828338
ZIP code: 11103
County: Queens
Place of Formation: New York
Address: 41-16 BROADWAY, ASTORIA, NY, United States, 11103

Contact Details

Phone +1 917-386-7792

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
301 BROADWAY LAUNDROMAT INC. DOS Process Agent 41-16 BROADWAY, ASTORIA, NY, United States, 11103

Chief Executive Officer

Name Role Address
FUNING ZHUO Chief Executive Officer 41-16 BROADWAY, ASTORIA, NY, United States, 11103

Licenses

Number Status Type Date End date
2060069-DCA Inactive Business 2017-10-31 No data
1343754-DCA Inactive Business 2010-01-27 2017-12-31

History

Start date End date Type Value
2020-09-15 2022-09-19 Address 41-16 BROADWAY, ASTORIA, NY, 11103, USA (Type of address: Service of Process)
2011-07-18 2022-09-19 Address 41-16 BROADWAY, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer)
2009-06-30 2021-09-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-06-30 2020-09-15 Address 41-16 BROADWAY, ASTORIA, NY, 11103, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220919000480 2021-09-08 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-09-08
200915060261 2020-09-15 BIENNIAL STATEMENT 2019-06-01
130624002321 2013-06-24 BIENNIAL STATEMENT 2013-06-01
110718002523 2011-07-18 BIENNIAL STATEMENT 2011-06-01
090721000518 2009-07-21 CERTIFICATE OF AMENDMENT 2009-07-21

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3112302 RENEWAL INVOICED 2019-11-06 340 Laundries License Renewal Fee
2969112 LL VIO CREDITED 2019-01-28 250 LL - License Violation
2680806 BLUEDOT INVOICED 2017-10-25 340 Laundries License Blue Dot Fee
2680745 LICENSE CREDITED 2017-10-25 85 Laundries License Fee
2539983 SCALE02 INVOICED 2017-01-26 40 SCALE TO 661 LBS
2224134 RENEWAL INVOICED 2015-11-27 340 Laundry License Renewal Fee
2194624 SCALE02 INVOICED 2015-10-16 40 SCALE TO 661 LBS
1522106 RENEWAL INVOICED 2013-12-03 340 Laundry License Renewal Fee
349131 CNV_SI INVOICED 2013-09-18 40 SI - Certificate of Inspection fee (scales)
174503 LL VIO INVOICED 2012-01-26 250 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-01-16 Pleaded BUSINESS FAILS TO POST COMPLAINT AND REFUND SIGN PROMINENTLY AND CONSPICUOUSLY 1 1 No data No data

Date of last update: 27 Mar 2025

Sources: New York Secretary of State