NEW KINGS LAUNDROMAT INC.

Name: | NEW KINGS LAUNDROMAT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Oct 2009 (16 years ago) |
Entity Number: | 3870341 |
ZIP code: | 11203 |
County: | Kings |
Place of Formation: | New York |
Address: | 4824 CHURCH AVENUE, BROOKLYN, NY, United States, 11203 |
Contact Details
Phone +1 646-594-6395
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GUI MEI ZHENG | Chief Executive Officer | 4824 CHURCH AVENUE, BROOKLYN, NY, United States, 11203 |
Name | Role | Address |
---|---|---|
GUI MEI ZHENG | DOS Process Agent | 4824 CHURCH AVENUE, BROOKLYN, NY, United States, 11203 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2061867-DCA | Inactive | Business | 2017-11-28 | No data |
1337841-DCA | Inactive | Business | 2009-11-04 | 2017-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-27 | 2023-10-27 | Address | 4824 CHURCH AVENUE, BROOKLYN, NY, 11203, USA (Type of address: Chief Executive Officer) |
2017-06-26 | 2023-10-27 | Address | 4824 CHURCH AVENUE, BROOKLYN, NY, 11203, USA (Type of address: Chief Executive Officer) |
2011-11-22 | 2017-06-26 | Address | 4824 CHURCH AVE, BROOKLYN, NY, 11203, USA (Type of address: Chief Executive Officer) |
2011-11-22 | 2017-06-26 | Address | 4824 CHURCH AVE, BROOKLYN, NY, 11203, USA (Type of address: Principal Executive Office) |
2009-10-22 | 2023-10-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231027000961 | 2023-10-27 | BIENNIAL STATEMENT | 2023-10-01 |
221128001121 | 2022-11-28 | BIENNIAL STATEMENT | 2021-10-01 |
191118060358 | 2019-11-18 | BIENNIAL STATEMENT | 2019-10-01 |
171204007256 | 2017-12-04 | BIENNIAL STATEMENT | 2017-10-01 |
170626006216 | 2017-06-26 | BIENNIAL STATEMENT | 2015-10-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3446597 | SCALE02 | INVOICED | 2022-05-11 | 40 | SCALE TO 661 LBS |
3114950 | RENEWAL | INVOICED | 2019-11-13 | 340 | Laundries License Renewal Fee |
3022262 | LL VIO | INVOICED | 2019-04-25 | 500 | LL - License Violation |
2696844 | BLUEDOT | INVOICED | 2017-11-20 | 340 | Laundries License Blue Dot Fee |
2696843 | LICENSE | CREDITED | 2017-11-20 | 85 | Laundries License Fee |
2229108 | SCALE02 | INVOICED | 2015-12-07 | 40 | SCALE TO 661 LBS |
2223620 | RENEWAL | INVOICED | 2015-11-27 | 340 | Laundry License Renewal Fee |
1545331 | SCALE02 | INVOICED | 2013-12-27 | 40 | SCALE TO 661 LBS |
1499529 | RENEWAL | INVOICED | 2013-11-06 | 340 | Laundry License Renewal Fee |
1044729 | RENEWAL | INVOICED | 2011-11-02 | 340 | Laundry License Renewal Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2019-04-17 | Pleaded | Document containing charges to consumer does not state consumer's name, address, and/or computation of laundry charge | 1 | 1 | No data | No data |
2019-04-17 | Pleaded | 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 | 1 | No data | No data |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State