Search icon

DO RE MI LAUNDROMAT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DO RE MI LAUNDROMAT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Nov 2009 (16 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 3882504
ZIP code: 11373
County: Queens
Place of Formation: New York
Address: 84-11 ELMHURST AVE, ELMHURST, NY, United States, 11373

Contact Details

Phone +1 718-803-3189

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JIN HUO GAO Chief Executive Officer 84-11 ELMHURST AVE, ELMHURST, NY, United States, 11373

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 84-11 ELMHURST AVE, ELMHURST, NY, United States, 11373

Licenses

Number Status Type Date End date
2060283-DCA Inactive Business 2017-11-03 No data
1341225-DCA Inactive Business 2009-12-21 2017-12-31

History

Start date End date Type Value
2020-09-22 2021-09-24 Address 84-11 ELMHURST AVE, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
2017-12-11 2020-09-22 Address 84-11 ELMHURST AVE, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
2012-04-26 2017-12-11 Address 41-46 HAMPTON ST, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
2012-04-26 2017-12-11 Address 41-09 FORLEY ST, ELMHURST, NY, 11373, USA (Type of address: Principal Executive Office)
2009-11-24 2021-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210924000280 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
200922060112 2020-09-22 BIENNIAL STATEMENT 2019-11-01
171211006241 2017-12-11 BIENNIAL STATEMENT 2017-11-01
131204002056 2013-12-04 BIENNIAL STATEMENT 2013-11-01
120426003143 2012-04-26 BIENNIAL STATEMENT 2011-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3114298 RENEWAL INVOICED 2019-11-12 340 Laundries License Renewal Fee
2989333 SCALE02 INVOICED 2019-02-26 40 SCALE TO 661 LBS
2737803 CL VIO INVOICED 2018-01-31 175 CL - Consumer Law Violation
2706408 CL VIO VOIDED 2017-12-06 175 CL - Consumer Law Violation
2688809 BLUEDOT INVOICED 2017-11-03 340 Laundries License Blue Dot Fee
2680328 LICENSE CREDITED 2017-10-24 85 Laundries License Fee
2680329 BLUEDOT CREDITED 2017-10-24 340 Laundries License Blue Dot Fee
2363094 SCALE02 INVOICED 2016-06-13 40 SCALE TO 661 LBS
2230084 RENEWAL INVOICED 2015-12-08 340 Laundry License Renewal Fee
1550396 RENEWAL INVOICED 2014-01-02 340 Laundry License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-11-29 Pleaded REFUND POLICY NOT POSTED 1 1 No data 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