Search icon

36 QB LAUNDROMAT INC.

Company Details

Name: 36 QB LAUNDROMAT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Feb 2011 (14 years ago)
Entity Number: 4056589
ZIP code: 11106
County: Queens
Place of Formation: New York
Address: 21-18 36TH AVENUE, LONG ISLAND CITY, NY, United States, 11106
Principal Address: 83-06 VIETOR AVE, #1N, ELMHURST, NY, United States, 11373

Contact Details

Phone +1 718-594-3900

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 21-18 36TH AVENUE, LONG ISLAND CITY, NY, United States, 11106

Chief Executive Officer

Name Role Address
TUYEN M LUU Chief Executive Officer 83-06 VIETOR AVE, #1N, ELMHURST, NY, United States, 11373

Licenses

Number Status Type Date End date
2065014-DCA Inactive Business 2018-01-16 2019-12-31
1388867-DCA Inactive Business 2011-04-22 2017-12-31

Filings

Filing Number Date Filed Type Effective Date
130515002201 2013-05-15 BIENNIAL STATEMENT 2013-02-01
110217000297 2011-02-17 CERTIFICATE OF INCORPORATION 2011-02-17

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3034097 LL VIO INVOICED 2019-05-10 375 LL - License Violation
2999448 LL VIO CREDITED 2019-03-06 250 LL - License Violation
2725940 LICENSE0 INVOICED 2018-01-08 340 Laundries License Fee
2241304 RENEWAL INVOICED 2015-12-24 340 Laundry License Renewal Fee
1972751 NGC INVOICED 2015-02-03 20 No Good Check Fee
1947016 SCALE02 INVOICED 2015-01-22 40 SCALE TO 661 LBS
1630983 SCALE02 INVOICED 2014-03-24 40 SCALE TO 661 LBS
1542021 RENEWAL INVOICED 2013-12-23 340 Laundry License Renewal Fee
344990 LATE INVOICED 2013-04-03 100 Scale Late Fee
344991 CNV_SI INVOICED 2013-03-05 40 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-02-25 Hearing Decision BUSINESS FAILS TO POST COMPLAINT AND REFUND SIGN PROMINENTLY AND CONSPICUOUSLY 1 No data 1 No data

Date of last update: 27 Mar 2025

Sources: New York Secretary of State