JIE MEI LAUNDROMAT INC.

Name: | JIE MEI LAUNDROMAT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Nov 2010 (15 years ago) |
Date of dissolution: | 04 Oct 2023 |
Entity Number: | 4018026 |
ZIP code: | 11220 |
County: | Kings |
Place of Formation: | New York |
Address: | 6023 5TH AVENUE, BROOKLYN, NY, United States, 11220 |
Contact Details
Phone +1 347-609-2072
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6023 5TH AVENUE, BROOKLYN, NY, United States, 11220 |
Name | Role | Address |
---|---|---|
YAN LI | Chief Executive Officer | 6023 5TH AVENUE, BROOKLYN, NY, United States, 11220 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2060638-DCA | Inactive | Business | 2017-11-13 | No data |
1380217-DCA | Inactive | Business | 2011-01-06 | 2017-12-31 |
1236854-DCA | Inactive | Business | 2006-08-23 | 2009-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-04 | 2023-10-04 | Address | 6023 5TH AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer) |
2012-11-26 | 2023-10-04 | Address | 6023 5TH AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer) |
2010-11-10 | 2023-10-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2010-11-10 | 2023-10-04 | Address | 6023 5TH AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231004004716 | 2023-10-04 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-10-04 |
221209002953 | 2022-12-09 | BIENNIAL STATEMENT | 2022-11-01 |
201118060241 | 2020-11-18 | BIENNIAL STATEMENT | 2020-11-01 |
181126006508 | 2018-11-26 | BIENNIAL STATEMENT | 2018-11-01 |
161129006119 | 2016-11-29 | BIENNIAL STATEMENT | 2016-11-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3611609 | SCALE02 | INVOICED | 2023-03-07 | 40 | SCALE TO 661 LBS |
3174116 | SCALE02 | INVOICED | 2020-04-08 | 40 | SCALE TO 661 LBS |
3116594 | RENEWAL0 | INVOICED | 2019-11-18 | 340 | Laundries License Renewal Fee |
2939045 | LL VIO | CREDITED | 2018-12-05 | 250 | LL - License Violation |
2900234 | SCALE02 | INVOICED | 2018-10-03 | 40 | SCALE TO 661 LBS |
2693025 | BLUEDOT0 | INVOICED | 2017-11-13 | 340 | Laundries License Blue Dot Fee |
2681842 | BLUEDOT0 | CREDITED | 2017-10-27 | 340 | Laundries License Blue Dot Fee |
2681841 | LICENSE0 | CREDITED | 2017-10-27 | 85 | Laundries License Fee |
2473787 | SCALE02 | INVOICED | 2016-10-19 | 40 | SCALE TO 661 LBS |
2225771 | RENEWAL | INVOICED | 2015-12-01 | 340 | Laundry License Renewal Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2018-11-27 | Pleaded | BUSINESS FAILS TO POST COMPLAINT AND REFUND SIGN PROMINENTLY AND CONSPICUOUSLY | 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