Search icon

ALL PURPOSE LAUNDROMAT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ALL PURPOSE LAUNDROMAT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Sep 2010 (15 years ago)
Date of dissolution: 05 Aug 2019
Entity Number: 3997122
ZIP code: 11021
County: New York
Place of Formation: New York
Address: 87 TOBIN AVE, GREAT NECK, NY, United States, 11021

Contact Details

Phone +1 646-831-1990

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
I-WEN CHENG DOS Process Agent 87 TOBIN AVE, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
I-WEN CHENG Chief Executive Officer 87 TOBIN AVE, GREAT NECK, NY, United States, 11021

Licenses

Number Status Type Date End date
1378785-DCA Inactive Business 2010-12-10 2017-12-31

History

Start date End date Type Value
2010-09-17 2018-10-24 Address 204 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190805000495 2019-08-05 CERTIFICATE OF DISSOLUTION 2019-08-05
181024002016 2018-10-24 BIENNIAL STATEMENT 2018-09-01
100917000787 2010-09-17 CERTIFICATE OF INCORPORATION 2010-09-17

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2226354 RENEWAL INVOICED 2015-12-02 340 Laundry License Renewal Fee
1543927 RENEWAL INVOICED 2013-12-26 340 Laundry License Renewal Fee
202036 LL VIO INVOICED 2013-02-21 250 LL - License Violation
344443 CNV_SI INVOICED 2013-02-19 40 SI - Certificate of Inspection fee (scales)
1064937 RENEWAL INVOICED 2011-12-19 340 Laundry License Renewal Fee
155090 LL VIO INVOICED 2011-06-07 350 LL - License Violation
1027384 LICENSE INVOICED 2010-12-10 255 Laundry License Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State