Search icon

598 LAUNDROMAT INC.

Company claim

Is this your business?

Get access!

Company Details

Name: 598 LAUNDROMAT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Sep 2009 (16 years ago)
Entity Number: 3851383
ZIP code: 11385
County: Queens
Place of Formation: New York
Address: 59-08 MYRTLE AVENE, RIDGEWOOD, NY, United States, 11385
Principal Address: 59-08 MYRTLE AVE, RIDGEWOOD, NY, United States, 11385

Contact Details

Phone +1 917-226-9416

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WEI MIN WU Chief Executive Officer 59-08 MYRTLE AVE, RIDGEWOOD, NY, United States, 11385

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 59-08 MYRTLE AVENE, RIDGEWOOD, NY, United States, 11385

Licenses

Number Status Type Date End date
2061371-DCA Inactive Business 2017-11-21 No data
1334174-DCA Inactive Business 2009-09-23 2017-12-31

Filings

Filing Number Date Filed Type Effective Date
130926002136 2013-09-26 BIENNIAL STATEMENT 2013-09-01
090901000368 2009-09-01 CERTIFICATE OF INCORPORATION 2009-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3126013 RENEWAL INVOICED 2019-12-11 340 Laundries License Renewal Fee
2698167 BLUEDOT INVOICED 2017-11-21 340 Laundries License Blue Dot Fee
2696004 LICENSE CREDITED 2017-11-17 85 Laundries License Fee
2696005 BLUEDOT CREDITED 2017-11-17 340 Laundries License Blue Dot Fee
2310208 SCALE02 INVOICED 2016-03-28 40 SCALE TO 661 LBS
2226974 RENEWAL INVOICED 2015-12-03 340 Laundry License Renewal Fee
1511304 RENEWAL INVOICED 2013-11-19 340 Laundry License Renewal Fee
336346 CNV_SI INVOICED 2012-06-06 40 SI - Certificate of Inspection fee (scales)
199462 WH VIO INVOICED 2012-04-19 100 WH - W&M Hearable Violation
1044491 CNV_TFEE INVOICED 2011-11-04 8.470000267028809 WT and WH - Transaction Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State