Search icon

HONG KONG LAUNDROMAT INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HONG KONG LAUNDROMAT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jul 2011 (14 years ago)
Date of dissolution: 31 Aug 2016
Entity Number: 4115047
ZIP code: 11419
County: Queens
Place of Formation: New York
Address: 135-05 LIBERTY AVE., RICHMOND HILL, NY, United States, 11419
Principal Address: 135-05 LIBERTY AVE, RICHMOND HILL, NY, United States, 11419

Contact Details

Phone +1 917-443-6928

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
XIANG GUANG YE Chief Executive Officer 135-05 LIBERTY AVE, RICHMOND HILL, NY, United States, 11419

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 135-05 LIBERTY AVE., RICHMOND HILL, NY, United States, 11419

Licenses

Number Status Type Date End date
1421017-DCA Inactive Business 2012-03-07 2017-12-31

Filings

Filing Number Date Filed Type Effective Date
DP-2199210 2016-08-31 DISSOLUTION BY PROCLAMATION 2016-08-31
130826002131 2013-08-26 BIENNIAL STATEMENT 2013-07-01
110706000448 2011-07-06 CERTIFICATE OF INCORPORATION 2011-07-06

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2692740 SCALE02 INVOICED 2017-11-13 40 SCALE TO 661 LBS
2232350 RENEWAL INVOICED 2015-12-11 340 Laundry License Renewal Fee
2223115 RENEWAL INVOICED 2015-11-25 340 Laundry License Renewal Fee
2164333 SCALE02 INVOICED 2015-09-03 40 SCALE TO 661 LBS
1570793 RENEWAL INVOICED 2014-01-23 340 Laundry License Renewal Fee
1563509 SCALE02 INVOICED 2014-01-17 40 SCALE TO 661 LBS
1520232 RENEWAL INVOICED 2013-11-29 340 Laundry License Renewal Fee
202147 LL VIO INVOICED 2013-04-10 350 LL - License Violation
177210 LL VIO INVOICED 2012-09-21 250 LL - License Violation
1132302 LICENSE INVOICED 2012-03-07 340 Laundry License Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State