Search icon

NEW PHOENIX LAUNDROMAT CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: NEW PHOENIX LAUNDROMAT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Aug 2009 (16 years ago)
Date of dissolution: 06 Dec 2023
Entity Number: 3851106
ZIP code: 10456
County: Bronx
Place of Formation: New York
Address: 638 EAST 169TH STREET, BRONX, NY, United States, 10456

Contact Details

Phone +1 201-445-9258

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 638 EAST 169TH STREET, BRONX, NY, United States, 10456

Chief Executive Officer

Name Role Address
NEW PHOENIX LAUNDROMAT CORP Chief Executive Officer 638 EAST 169TH STREET, BRONX, NY, United States, 10456

Licenses

Number Status Type Date End date
2063577-DCA Inactive Business 2017-12-19 No data
1338851-DCA Inactive Business 2009-11-16 2017-12-31

History

Start date End date Type Value
2021-10-23 2023-12-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-09-17 2023-12-26 Address 638 EAST 169TH STREET, BRONX, NY, 10456, USA (Type of address: Chief Executive Officer)
2009-08-31 2021-10-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-08-31 2023-12-26 Address 638 EAST 169TH STREET, BRONX, NY, 10456, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231226001502 2023-12-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-12-06
130917006393 2013-09-17 BIENNIAL STATEMENT 2013-08-01
090831000754 2009-08-31 CERTIFICATE OF INCORPORATION 2009-08-31

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3550739 SCALE02 INVOICED 2022-11-07 40 SCALE TO 661 LBS
3254096 SCALE02 INVOICED 2020-11-05 40 SCALE TO 661 LBS
3117483 RENEWAL INVOICED 2019-11-20 340 Laundries License Renewal Fee
3058090 CL VIO INVOICED 2019-07-05 260 CL - Consumer Law Violation
3005257 CL VIO CREDITED 2019-03-20 350 CL - Consumer Law Violation
3005495 SCALE02 INVOICED 2019-03-20 40 SCALE TO 661 LBS
2990869 CL VIO CREDITED 2019-02-27 175 CL - Consumer Law Violation
2976075 CL VIO CREDITED 2019-02-05 175 CL - Consumer Law Violation
2976074 LL VIO CREDITED 2019-02-05 500 LL - License Violation
2973989 LL VIO CREDITED 2019-02-01 500 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-01-22 Hearing Decision COMPLAINT AND REFUND SIGN IMPROPER: LETTERING ON SIGN IS LESS THAN 2 INCHES, AND SIGN DOES NOT STATE REQUIRED LANGUAGE AND NAME, ADDRESS AND PHONE NUMBER OF PERSON TO WHOM COMPLAINTS AND REFUNDS MUST BE MADE 1 No data 1 No data
2019-01-22 Hearing Decision BUSINESS FAILS TO POST OUT OF ORDER SIGN AT EACH DEFECTIVE OR INOPERABLE MACHINE, OR SIGN IS LESS THAN 2 INCHES HIGH 1 No data 1 No data
2019-01-22 Hearing Decision REFUND POLICY NOT POSTED 1 No data 1 No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State