Search icon

CRISLYNN LAUNDRY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: CRISLYNN LAUNDRY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Dec 2009 (16 years ago)
Entity Number: 3889342
ZIP code: 10459
County: Bronx
Place of Formation: New York
Address: 938 EAST 163RD STREET, BRONX, NY, United States, 10459

Contact Details

Phone +1 718-513-3626

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ELVIS R JACQUEZ Chief Executive Officer 938 EAST 163RD STREET, BRONX, NY, United States, 10459

DOS Process Agent

Name Role Address
CRISLYNN LAUNDRY CORP. DOS Process Agent 938 EAST 163RD STREET, BRONX, NY, United States, 10459

Agent

Name Role Address
IBS BUSINESS LICENSING & LEGAL SUPPORT SERVICES INC. Agent 229 JERICHO TURNPIKE, NEW HYDE PARK, NY, 11040

Licenses

Number Status Type Date End date
2062023-DCA Inactive Business 2017-11-30 No data
1417282-DCA Inactive Business 2012-01-18 2017-12-31

History

Start date End date Type Value
2023-12-27 2023-12-27 Address 938 EAST 163RD STREET, BRONX, NY, 10459, USA (Type of address: Chief Executive Officer)
2012-01-26 2023-12-27 Address 938 EAST 163RD STREET, BRONX, NY, 10459, USA (Type of address: Chief Executive Officer)
2009-12-15 2023-12-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-12-15 2023-12-27 Address 229 JERICHO TURNPIKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Registered Agent)
2009-12-15 2023-12-27 Address 938 EAST 163RD STREET, BRONX, NY, 10459, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231227001276 2023-12-27 BIENNIAL STATEMENT 2023-12-27
211222001128 2021-12-22 BIENNIAL STATEMENT 2021-12-22
191219060090 2019-12-19 BIENNIAL STATEMENT 2019-12-01
171208006369 2017-12-08 BIENNIAL STATEMENT 2017-12-01
161025006219 2016-10-25 BIENNIAL STATEMENT 2015-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3425994 OL VIO CREDITED 2022-03-14 350 OL - Other Violation
3425631 SCALE02 INVOICED 2022-03-11 40 SCALE TO 661 LBS
3339894 LL VIO INVOICED 2021-06-21 500 LL - License Violation
3299656 LL VIO CREDITED 2021-02-24 250 LL - License Violation
3283549 LL VIO VOIDED 2021-01-14 500 LL - License Violation
3252482 LL VIO VOIDED 2020-11-02 250 LL - License Violation
3132409 RENEWAL INVOICED 2019-12-27 340 Laundries License Renewal Fee
2732563 SCALE02 INVOICED 2018-01-24 40 SCALE TO 661 LBS
2732395 SCALE-01 CREDITED 2018-01-23 20 SCALE TO 33 LBS
2702646 BLUEDOT INVOICED 2017-11-30 340 Laundries License Blue Dot Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-09-05 Default Decision BUSINESS FAILS TO POST COMPLAINT AND REFUND SIGN PROMINENTLY AND CONSPICUOUSLY 1 No data No data No data
2024-09-05 Default 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 No data No data
2022-03-10 No data BUSINESS FAILS TO POST COMPLAINT AND REFUND SIGN PROMINENTLY AND CONSPICUOUSLY 1 No data No data No data
2022-03-10 No data 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 No data No data
2020-10-30 Default Decision BUSINESS FAILS TO POST COMPLAINT AND REFUND SIGN PROMINENTLY AND CONSPICUOUSLY 1 No data 1 No data
2014-01-10 Default Decision REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 No data 1 No data
2014-01-10 Default Decision DID NOT ANSWER N/O/H OR SUBPOENA 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