Name: | J & J LAUNDROMAT NY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Oct 2010 (15 years ago) |
Entity Number: | 4010864 |
ZIP code: | 11226 |
County: | Kings |
Place of Formation: | New York |
Address: | 1372 NOSTRAND AVE., BROOKLYN, NY, United States, 11226 |
Principal Address: | 1372 NOSTRAND AVE, BROOKLYN, NY, United States, 11226 |
Contact Details
Phone +1 917-460-5939
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HONGFANG JIANG | DOS Process Agent | 1372 NOSTRAND AVE., BROOKLYN, NY, United States, 11226 |
Name | Role | Address |
---|---|---|
HONGFANG JIANG | Chief Executive Officer | 1372 NOSTRAND AVENUE, BROOKLYN, NY, United States, 11226 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2059792-DCA | Inactive | Business | 2017-10-24 | No data |
1376302-DCA | Inactive | Business | 2010-11-08 | 2017-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-25 | 2024-10-25 | Address | 1372 NOSTRAND AVENUE, BROOKLYN, NY, 11226, USA (Type of address: Chief Executive Officer) |
2017-07-03 | 2024-10-25 | Address | 1372 NOSTRAND AVE., BROOKLYN, NY, 11226, USA (Type of address: Service of Process) |
2017-07-03 | 2024-10-25 | Address | 1372 NOSTRAND AVENUE, BROOKLYN, NY, 11226, USA (Type of address: Chief Executive Officer) |
2012-10-05 | 2017-07-03 | Address | 1372 NOSTRAND AVE, BROOKLYN, NY, 11226, USA (Type of address: Principal Executive Office) |
2012-10-05 | 2017-07-03 | Address | 136 BOWERY APT 350, NYC, NY, 10013, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241025002857 | 2024-10-25 | BIENNIAL STATEMENT | 2024-10-25 |
221208003184 | 2022-12-08 | BIENNIAL STATEMENT | 2022-10-01 |
201214060517 | 2020-12-14 | BIENNIAL STATEMENT | 2020-10-01 |
201214061284 | 2020-12-14 | BIENNIAL STATEMENT | 2020-10-01 |
181009006368 | 2018-10-09 | BIENNIAL STATEMENT | 2018-10-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3444344 | SCALE02 | INVOICED | 2022-05-04 | 40 | SCALE TO 661 LBS |
3269589 | LL VIO | INVOICED | 2020-12-14 | 250 | LL - License Violation |
3113622 | RENEWAL | INVOICED | 2019-11-08 | 340 | Laundries License Renewal Fee |
3074155 | SCALE02 | INVOICED | 2019-08-16 | 40 | SCALE TO 661 LBS |
2677670 | LICENSE | CREDITED | 2017-10-17 | 85 | Laundries License Fee |
2677671 | BLUEDOT | INVOICED | 2017-10-17 | 340 | Laundries License Blue Dot Fee |
2226046 | RENEWAL | INVOICED | 2015-12-01 | 340 | Laundry License Renewal Fee |
2170767 | SCALE02 | INVOICED | 2015-09-16 | 40 | SCALE TO 661 LBS |
1512592 | RENEWAL | INVOICED | 2013-11-20 | 340 | Laundry License Renewal Fee |
157602 | LL VIO | INVOICED | 2011-12-19 | 850 | LL - License Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2020-12-09 | 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 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State