Search icon

ZHONG LI LAUNDROMAT INC

Company Details

Name: ZHONG LI LAUNDROMAT INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jun 2011 (14 years ago)
Date of dissolution: 09 Apr 2015
Entity Number: 4110403
ZIP code: 11427
County: Queens
Place of Formation: New York
Address: 222-13 BRADDOCK AVE, QUEENS VILLAGE, NY, United States, 11427
Principal Address: 222-13 BRADOCK AVE, QUEENS VILLAGE, NY, United States, 11427

Contact Details

Phone +1 718-740-5004

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 222-13 BRADDOCK AVE, QUEENS VILLAGE, NY, United States, 11427

Chief Executive Officer

Name Role Address
XIAO YAN YU Chief Executive Officer 222-13 BRADDOCK AVE, QUEENS VILLAGE, NY, United States, 11427

Licenses

Number Status Type Date End date
1409506-DCA Inactive Business 2011-10-04 2015-12-31

Filings

Filing Number Date Filed Type Effective Date
150409000523 2015-04-09 CERTIFICATE OF DISSOLUTION 2015-04-09
130624002311 2013-06-24 BIENNIAL STATEMENT 2013-06-01
110622001010 2011-06-22 CERTIFICATE OF INCORPORATION 2011-06-22

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1524885 RENEWAL INVOICED 2013-12-05 340 Laundry License Renewal Fee
175806 LL VIO INVOICED 2012-10-23 850 LL - License Violation
1076483 RENEWAL INVOICED 2011-11-28 340 Laundry License Renewal Fee
1076081 LICENSE INVOICED 2011-10-04 85 Laundry License Fee

Date of last update: 27 Mar 2025

Sources: New York Secretary of State