Search icon

CHEN 168 LAUNDROMAT INC.

Company Details

Name: CHEN 168 LAUNDROMAT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Dec 2010 (14 years ago)
Entity Number: 4027746
ZIP code: 11355
County: Queens
Place of Formation: New York
Address: 42-30 COLLEGE POINT BLVD, FLUSHING, NY, United States, 11355

Contact Details

Phone +1 917-945-1331

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MIN FANG CHEN DOS Process Agent 42-30 COLLEGE POINT BLVD, FLUSHING, NY, United States, 11355

Chief Executive Officer

Name Role Address
MIN FANG CHEN Chief Executive Officer 42-30 COLLEGE POINT BLVD, FLUSHING, NY, United States, 11355

Licenses

Number Status Type Date End date
2061888-DCA Inactive Business 2017-11-29 2019-12-31
1380868-DCA Inactive Business 2011-01-14 2017-12-31

Filings

Filing Number Date Filed Type Effective Date
141212006704 2014-12-12 BIENNIAL STATEMENT 2014-12-01
121224006233 2012-12-24 BIENNIAL STATEMENT 2012-12-01
101207000757 2010-12-07 CERTIFICATE OF INCORPORATION 2010-12-07

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3041620 LL VIO CREDITED 2019-05-31 250 LL - License Violation
2910736 SCALE02 INVOICED 2018-10-16 40 SCALE TO 661 LBS
2694822 LICENSE CREDITED 2017-11-16 85 Laundries License Fee
2694823 BLUEDOT INVOICED 2017-11-16 340 Laundries License Blue Dot Fee
2669891 SCALE02 INVOICED 2017-09-26 40 SCALE TO 661 LBS
2367471 SCALE02 INVOICED 2016-06-17 40 SCALE TO 661 LBS
2230614 RENEWAL INVOICED 2015-12-09 340 Laundry License Renewal Fee
2093673 SCALE02 INVOICED 2015-06-01 40 SCALE TO 661 LBS
1714053 SCALE02 INVOICED 2014-06-24 40 SCALE TO 661 LBS
1548942 RENEWAL INVOICED 2013-12-31 340 Laundry License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-05-22 Pleaded BUSINESS FAILS TO POST COMPLAINT AND REFUND SIGN PROMINENTLY AND CONSPICUOUSLY 1 1 No data No data

Date of last update: 27 Mar 2025

Sources: New York Secretary of State