Search icon

TOP 1 LAUNDROMAT, INC.

Company Details

Name: TOP 1 LAUNDROMAT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 May 2011 (14 years ago)
Date of dissolution: 17 Jun 2015
Entity Number: 4093699
ZIP code: 11232
County: Kings
Place of Formation: New York
Address: 4102 5TH AVE, BROOKLYN, NY, United States, 11232

Contact Details

Phone +1 917-302-5258

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4102 5TH AVE, BROOKLYN, NY, United States, 11232

Chief Executive Officer

Name Role Address
MING GAO Chief Executive Officer 4102 5TH AVE, BROOKLYN, NY, United States, 11232

Licenses

Number Status Type Date End date
1429170-DCA Inactive Business 2012-05-21 2015-12-31

History

Start date End date Type Value
2011-05-12 2023-05-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
150617000683 2015-06-17 CERTIFICATE OF DISSOLUTION 2015-06-17
130515002634 2013-05-15 BIENNIAL STATEMENT 2013-05-01
110512000791 2011-05-12 CERTIFICATE OF INCORPORATION 2011-05-12

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1676118 SCALE02 INVOICED 2014-05-08 40 SCALE TO 661 LBS
1531745 RENEWAL INVOICED 2013-12-10 340 Laundry License Renewal Fee
337409 CNV_SI INVOICED 2012-07-13 40 SI - Certificate of Inspection fee (scales)
1144738 LICENSE INVOICED 2012-05-21 340 Laundry License Fee

Court Cases

Court Case Summary

Filing Date:
2023-02-24
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
SUAREZ GUADARRAMA
Party Role:
Plaintiff
Party Name:
TOP 1 LAUNDROMAT, INC.
Party Role:
Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State