Search icon

HILLSIDE LAUNDROMAT & WASH, INC.

Company Details

Name: HILLSIDE LAUNDROMAT & WASH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Jul 2009 (16 years ago)
Date of dissolution: 26 Nov 2018
Entity Number: 3828794
ZIP code: 11435
County: Queens
Place of Formation: New York
Address: 144-01 HILLSIDE AVENUE, JAMAICA, NY, United States, 11435

Contact Details

Phone +1 718-515-4196

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 144-01 HILLSIDE AVENUE, JAMAICA, NY, United States, 11435

Licenses

Number Status Type Date End date
1335225-DCA Inactive Business 2010-03-05 2017-12-31

History

Start date End date Type Value
2009-07-01 2021-12-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
181126001197 2018-11-26 CERTIFICATE OF DISSOLUTION 2018-11-26
090701000450 2009-07-01 CERTIFICATE OF INCORPORATION 2009-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2547377 SCALE02 INVOICED 2017-02-06 40 SCALE TO 661 LBS
2256189 SCALE02 INVOICED 2016-01-12 40 SCALE TO 661 LBS
2238054 RENEWAL INVOICED 2015-12-18 340 Laundry License Renewal Fee
1560994 RENEWAL INVOICED 2014-01-15 340 Laundry License Renewal Fee
1466201 SCALE02 INVOICED 2013-10-18 40 SCALE TO 661 LBS
336358 CNV_SI INVOICED 2012-06-06 40 SI - Certificate of Inspection fee (scales)
178731 LL VIO INVOICED 2012-05-03 250 LL - License Violation
996468 RENEWAL INVOICED 2011-12-01 340 Laundry License Renewal Fee
996469 CNV_TFEE INVOICED 2011-12-01 8.470000267028809 WT and WH - Transaction Fee
1472865 LL VIO INVOICED 2011-09-30 1300 LL - License Violation

Date of last update: 27 Mar 2025

Sources: New York Secretary of State