ONE DAY LAUNDROMAT INC.

Name: | ONE DAY LAUNDROMAT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Aug 2010 (15 years ago) |
Entity Number: | 3990499 |
ZIP code: | 10031 |
County: | New York |
Place of Formation: | New York |
Address: | 3675 BROADWAY, NEW YORK, NY, United States, 10031 |
Contact Details
Phone +1 917-306-9620
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
QIU YAN YOU | Chief Executive Officer | 3675 BROADWAY, NEW YORK, NY, United States, 10031 |
Name | Role | Address |
---|---|---|
QIU YAN YOU | DOS Process Agent | 3675 BROADWAY, NEW YORK, NY, United States, 10031 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2061098-DCA | Inactive | Business | 2017-11-20 | No data |
1372764-DCA | Inactive | Business | 2010-09-30 | 2017-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-02 | 2024-07-02 | Address | 3675 BROADWAY, NEW YORK, NY, 10031, USA (Type of address: Chief Executive Officer) |
2023-08-16 | 2024-07-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-09-29 | 2024-07-02 | Address | 3675 BROADWAY, NEW YORK, NY, 10031, USA (Type of address: Chief Executive Officer) |
2020-09-29 | 2024-07-02 | Address | 3675 BROADWAY, NEW YORK, NY, 10031, USA (Type of address: Service of Process) |
2010-08-30 | 2023-08-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240702004643 | 2024-07-02 | BIENNIAL STATEMENT | 2024-07-02 |
200929060416 | 2020-09-29 | BIENNIAL STATEMENT | 2020-08-01 |
100830000689 | 2010-08-30 | CERTIFICATE OF INCORPORATION | 2010-08-30 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3343170 | SCALE02 | INVOICED | 2021-07-01 | 40 | SCALE TO 661 LBS |
3286609 | LL VIO | INVOICED | 2021-01-22 | 750 | LL - License Violation |
3129078 | RENEWAL | INVOICED | 2019-12-17 | 340 | Laundries License Renewal Fee |
3016891 | SCALE02 | INVOICED | 2019-04-11 | 40 | SCALE TO 661 LBS |
3013900 | LL VIO | INVOICED | 2019-04-08 | 250 | LL - License Violation |
3006014 | LL VIO | CREDITED | 2019-03-21 | 500 | LL - License Violation |
2716897 | SCALE02 | INVOICED | 2017-12-28 | 40 | SCALE TO 661 LBS |
2681517 | BLUEDOT | INVOICED | 2017-10-26 | 340 | Laundries License Blue Dot Fee |
2681516 | LICENSE | CREDITED | 2017-10-26 | 85 | Laundries License Fee |
2384231 | CL VIO | CREDITED | 2016-07-18 | 175 | CL - Consumer Law Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2021-01-21 | Pleaded | BUSINESS FAILS TO POST COMPLAINT AND REFUND SIGN PROMINENTLY AND CONSPICUOUSLY | 1 | 1 | No data | No data |
2021-01-21 | Pleaded | Document containing charges to consumer does not state consumer's name, address, and/or computation of laundry charge | 1 | 1 | No data | No data |
2019-03-08 | Settlement (Pre-Hearing) | 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 |
2019-03-08 | Settlement (Pre-Hearing) | Document containing charges to consumer does not state consumer's name, address, and/or computation of laundry charge | 1 | 1 | No data | No data |
2016-07-06 | Pleaded | REFUND POLICY NOT POSTED | 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