LIFE LAUNDROMAT, INC

Name: | LIFE LAUNDROMAT, INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Aug 2010 (15 years ago) |
Entity Number: | 3988852 |
ZIP code: | 10468 |
County: | Bronx |
Place of Formation: | New York |
Address: | 3120 VILLA AVE, BRONX, NY, United States, 10468 |
Contact Details
Phone +1 917-517-1899
Phone +1 347-923-1208
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3120 VILLA AVE, BRONX, NY, United States, 10468 |
Name | Role | Address |
---|---|---|
CARLOS NG SANG | Chief Executive Officer | 9845 57TH AVE APT 1J, CORONA, NY, United States, 11368 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2097558-DCA | Inactive | Business | 2021-01-21 | No data |
2091625-DCA | Inactive | Business | 2019-10-23 | 2021-12-31 |
2062067-DCA | Inactive | Business | 2017-11-30 | 2019-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-05 | 2023-03-05 | Address | 9845 57TH AVE APT 1J, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer) |
2020-04-03 | 2023-03-05 | Address | 9845 57TH AVE APT 1J, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer) |
2014-08-19 | 2020-04-03 | Address | 3120 VILLA AVE, BRONX, NY, 10468, USA (Type of address: Chief Executive Officer) |
2012-08-29 | 2014-08-19 | Address | 3/20 VILLA AVE, BRONX, NY, 10468, USA (Type of address: Chief Executive Officer) |
2010-08-25 | 2023-03-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230305000826 | 2023-03-05 | BIENNIAL STATEMENT | 2022-08-01 |
200403060644 | 2020-04-03 | BIENNIAL STATEMENT | 2018-08-01 |
140819006356 | 2014-08-19 | BIENNIAL STATEMENT | 2014-08-01 |
120829002003 | 2012-08-29 | BIENNIAL STATEMENT | 2012-08-01 |
100825000597 | 2010-08-25 | CERTIFICATE OF INCORPORATION | 2010-08-25 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3523312 | SCALE02 | INVOICED | 2022-09-15 | 40 | SCALE TO 661 LBS |
3308172 | SCALE02 | INVOICED | 2021-03-11 | 40 | SCALE TO 661 LBS |
3285352 | LICENSE | INVOICED | 2021-01-20 | 170 | Laundries License Fee |
3105274 | LICENSE | INVOICED | 2019-10-22 | 85 | Laundries License Fee |
3105275 | BLUEDOT | INVOICED | 2019-10-22 | 340 | Laundries License Blue Dot Fee |
3014562 | SCALE02 | INVOICED | 2019-04-09 | 40 | SCALE TO 661 LBS |
3006672 | LL VIO | CREDITED | 2019-03-22 | 250 | LL - License Violation |
2738591 | SCALE02 | INVOICED | 2018-02-01 | 40 | SCALE TO 661 LBS |
2695972 | BLUEDOT | INVOICED | 2017-11-17 | 340 | Laundries License Blue Dot Fee |
2695971 | LICENSE | CREDITED | 2017-11-17 | 85 | Laundries License Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2019-03-11 | 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