Name: | D & Y LAUNDROMAT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Feb 2011 (14 years ago) |
Entity Number: | 4053479 |
ZIP code: | 11420 |
County: | Queens |
Place of Formation: | New York |
Address: | 111-07 LEFFERTS BLVD., SOUTH OZONE PARK, NY, United States, 11420 |
Principal Address: | 111-07 LEFFERTS BLVD, SOUTH OZONE PARK, NY, United States, 11420 |
Contact Details
Phone +1 917-369-0265
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
XIU RANG CHEN | Chief Executive Officer | 111-07 LEFFERTS BLVD, SOUTH OZONE PARK, NY, United States, 11420 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 111-07 LEFFERTS BLVD., SOUTH OZONE PARK, NY, United States, 11420 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2063144-DCA | Inactive | Business | 2017-12-12 | No data |
1383510-DCA | Inactive | Business | 2011-03-01 | 2017-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2011-02-10 | 2012-05-21 | Address | 772 59TH STREET 3F, BROOKLYN, NY, 11220, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130408002009 | 2013-04-08 | BIENNIAL STATEMENT | 2013-02-01 |
120521000976 | 2012-05-21 | CERTIFICATE OF CHANGE | 2012-05-21 |
110210000233 | 2011-02-10 | CERTIFICATE OF INCORPORATION | 2011-02-10 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3397273 | SCALE02 | INVOICED | 2021-12-21 | 40 | SCALE TO 661 LBS |
3156161 | SCALE02 | INVOICED | 2020-02-07 | 40 | SCALE TO 661 LBS |
3117844 | RENEWAL | INVOICED | 2019-11-20 | 340 | Laundries License Renewal Fee |
3107211 | SCALE02 | INVOICED | 2019-10-28 | 40 | SCALE TO 661 LBS |
2951627 | LL VIO | CREDITED | 2018-12-26 | 250 | LL - License Violation |
2951628 | CL VIO | CREDITED | 2018-12-26 | 175 | CL - Consumer Law Violation |
2907952 | SCALE02 | INVOICED | 2018-10-11 | 40 | SCALE TO 661 LBS |
2709333 | BLUEDOT | INVOICED | 2017-12-12 | 340 | Laundries License Blue Dot Fee |
2698636 | SCALE02 | INVOICED | 2017-11-22 | 40 | SCALE TO 661 LBS |
2697072 | LICENSE | CREDITED | 2017-11-20 | 85 | Laundries License Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2023-08-23 | Pleaded | BUSINESS FAILS TO POST COMPLAINT AND REFUND SIGN PROMINENTLY AND CONSPICUOUSLY | 1 | No data | No data | No data |
2018-12-17 | Pleaded | REFUND POLICY NOT POSTED | 1 | 1 | No data | No data |
2018-12-17 | Pleaded | 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 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State