Search icon

1263 LAUNDROMAT CORP.

Company Details

Name: 1263 LAUNDROMAT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Nov 2009 (16 years ago)
Date of dissolution: 13 Nov 2018
Entity Number: 3882582
ZIP code: 11101
County: Bronx
Place of Formation: New York
Address: 43-01 37TH ST, LONG ISLAND CITY, NY, United States, 11101
Principal Address: 1263 EDWARD L GRANT HWY, BRONX, NY, United States, 10452

Contact Details

Phone +1 718-392-0111

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 43-01 37TH ST, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
JEEWHA KIM Chief Executive Officer 1263 EDWARD L GRANT HWY, BRONX, NY, United States, 10452

Licenses

Number Status Type Date End date
1342515-DCA Inactive Business 2010-01-11 2017-12-31

History

Start date End date Type Value
2009-11-25 2011-11-22 Address 1263 EDWARD L. GRANT HIGHWAY, BRONX, NY, 10452, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181113000075 2018-11-13 CERTIFICATE OF DISSOLUTION 2018-11-13
131113006691 2013-11-13 BIENNIAL STATEMENT 2013-11-01
111122002730 2011-11-22 BIENNIAL STATEMENT 2011-11-01
091201000744 2009-12-01 CERTIFICATE OF CORRECTION 2009-12-01
091125000035 2009-11-25 CERTIFICATE OF INCORPORATION 2009-11-25

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2222743 RENEWAL INVOICED 2015-11-25 340 Laundry License Renewal Fee
2073043 SCALE02 INVOICED 2015-05-07 40 SCALE TO 661 LBS
1555613 RENEWAL INVOICED 2014-01-09 340 Laundry License Renewal Fee
1049742 RENEWAL INVOICED 2011-12-08 340 Laundry License Renewal Fee
319201 CNV_SI INVOICED 2010-04-02 40 SI - Certificate of Inspection fee (scales)
1010263 LICENSE INVOICED 2010-01-12 340 Laundry License Fee

Date of last update: 27 Mar 2025

Sources: New York Secretary of State