Search icon

SALSA LAUNDROMAT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SALSA LAUNDROMAT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jun 2010 (15 years ago)
Entity Number: 3959138
ZIP code: 10304
County: Richmond
Place of Formation: New York
Address: 593 BAY ST, STATEN ISLAND, NY, United States, 10304
Principal Address: 93 STUYVESANT PL, STATEN ISLAND, NY, United States, 10301

Contact Details

Phone +1 718-477-6800

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NORA CANO Chief Executive Officer 93 STUYVESANT PL, STATEN ISLAND, NY, United States, 10301

DOS Process Agent

Name Role Address
WILLINGTON PIERRE DOS Process Agent 593 BAY ST, STATEN ISLAND, NY, United States, 10304

Licenses

Number Status Type Date End date
1420952-DCA Inactive Business 2012-03-07 2017-12-31

History

Start date End date Type Value
2010-06-08 2014-07-11 Address 93 STUYVESANT PLACE, STATEN ISLAND, NY, 10301, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140711006250 2014-07-11 BIENNIAL STATEMENT 2014-06-01
100608000606 2010-06-08 CERTIFICATE OF INCORPORATION 2010-06-08

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2625646 SCALE02 INVOICED 2017-06-15 40 SCALE TO 661 LBS
2244291 RENEWAL INVOICED 2015-12-30 340 Laundry License Renewal Fee
2146298 SCALE02 INVOICED 2015-08-05 40 SCALE TO 661 LBS
1853167 CL VIO CREDITED 2014-10-14 175 CL - Consumer Law Violation
1533533 RENEWAL INVOICED 2013-12-12 340 Laundry License Renewal Fee
348827 CNV_SI INVOICED 2013-06-18 40 SI - Certificate of Inspection fee (scales)
1139126 LICENSE INVOICED 2012-03-07 340 Laundry License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-10-07 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