Search icon

L & G LAUNDROMAT INC.

Company claim

Is this your business?

Get access!

Company Details

Name: L & G LAUNDROMAT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Jan 2012 (13 years ago)
Date of dissolution: 31 Aug 2016
Entity Number: 4189994
ZIP code: 10453
County: Bronx
Place of Formation: New York
Address: 193 WEST BURNSIDE AVE, BRONX, NY, United States, 10453

Contact Details

Phone +1 347-590-2340

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 193 WEST BURNSIDE AVE, BRONX, NY, United States, 10453

Chief Executive Officer

Name Role Address
GEOVANNY RODRIGUEZ Chief Executive Officer 3018 HEATH AVE, #B-8, BRONX, NY, United States, 10463

Licenses

Number Status Type Date End date
1451339-DCA Inactive Business 2012-12-03 2015-12-31

History

Start date End date Type Value
2012-01-18 2014-04-30 Address 193 WEST BURNSIDE AVENUE, BRONX, NY, 10453, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2208289 2016-08-31 DISSOLUTION BY PROCLAMATION 2016-08-31
140430002392 2014-04-30 BIENNIAL STATEMENT 2014-01-01
120118000614 2012-01-18 CERTIFICATE OF INCORPORATION 2012-01-18

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1689958 SCALE02 INVOICED 2014-05-23 40 SCALE TO 661 LBS
1594058 RENEWAL INVOICED 2014-02-19 340 Laundry License Renewal Fee
347502 CNV_SI INVOICED 2013-04-29 40 SI - Certificate of Inspection fee (scales)
1159395 LICENSE INVOICED 2012-12-04 255 Laundry License Fee
191002 PL VIO INVOICED 2012-10-10 60 PL - Padlock Violation
190560 CNV_LF INVOICED 2012-05-16 100 LF - Late Fee
190559 PL VIO INVOICED 2012-04-30 180 PL - Padlock Violation

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State