Search icon

WINNER LAUNDROMAT INC.

Company Details

Name: WINNER LAUNDROMAT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 May 2011 (14 years ago)
Entity Number: 4100939
ZIP code: 11385
County: Queens
Place of Formation: New York
Address: 6510 60TH PLACE, RIDGEWOOD, NY, United States, 11385

Contact Details

Phone +1 718-497-3760

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6510 60TH PLACE, RIDGEWOOD, NY, United States, 11385

Chief Executive Officer

Name Role Address
WUN H TONG Chief Executive Officer 6510 60TH PLACE, RIDGEWOOD, NY, United States, 11385

Licenses

Number Status Type Date End date
2063999-DCA Inactive Business 2017-12-27 No data
1421010-DCA Inactive Business 2012-03-07 2017-12-31

History

Start date End date Type Value
2023-05-01 2023-05-01 Address 6510 60TH PLACE, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
2017-12-12 2023-05-01 Address 6510 60TH PLACE, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
2017-12-12 2023-05-01 Address 6510 60TH PLACE, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process)
2011-05-31 2023-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-05-31 2017-12-12 Address 6510 60TH PLACE, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230501003082 2023-05-01 BIENNIAL STATEMENT 2023-05-01
220713000021 2022-07-13 BIENNIAL STATEMENT 2021-05-01
190611060589 2019-06-11 BIENNIAL STATEMENT 2019-05-01
171212002043 2017-12-12 BIENNIAL STATEMENT 2017-05-01
171130000589 2017-11-30 ANNULMENT OF DISSOLUTION 2017-11-30

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3442214 SCALE02 INVOICED 2022-04-27 40 SCALE TO 661 LBS
3231693 SCALE02 INVOICED 2020-09-09 40 SCALE TO 661 LBS
3122222 SCALE02 INVOICED 2019-12-03 40 SCALE TO 661 LBS
3112513 RENEWAL INVOICED 2019-11-06 340 Laundries License Renewal Fee
2967306 LL VIO CREDITED 2019-01-24 250 LL - License Violation
2704277 LICENSE CREDITED 2017-12-01 85 Laundries License Fee
2704278 BLUEDOT INVOICED 2017-12-01 340 Laundries License Blue Dot Fee
2220978 RENEWAL INVOICED 2015-11-23 340 Laundry License Renewal Fee
1555419 RENEWAL INVOICED 2014-01-09 340 Laundry License Renewal Fee
1131811 LICENSE INVOICED 2012-03-07 340 Laundry License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-01-15 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