Search icon

LINS JAMAICA LAUNDROMAT INC.

Company Details

Name: LINS JAMAICA LAUNDROMAT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Apr 2012 (13 years ago)
Date of dissolution: 27 Sep 2023
Entity Number: 4228537
ZIP code: 11421
County: Queens
Place of Formation: New York
Address: 95-06 JAMAICA AVE, WOODHAVEN, NY, United States, 11421

Contact Details

Phone +1 718-887-1511

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 95-06 JAMAICA AVE, WOODHAVEN, NY, United States, 11421

Chief Executive Officer

Name Role Address
SAI XI CHEN Chief Executive Officer 95-06 JAMAICA AVE, WOODHAVEN, NY, United States, 11421

Licenses

Number Status Type Date End date
2062461-DCA Inactive Business 2017-12-05 No data
1437971-DCA Inactive Business 2012-07-19 2017-12-31

History

Start date End date Type Value
2014-08-29 2023-09-27 Address 95-06 JAMAICA AVE, WOODHAVEN, NY, 11421, USA (Type of address: Chief Executive Officer)
2014-08-29 2023-09-27 Address 95-06 JAMAICA AVE, WOODHAVEN, NY, 11421, USA (Type of address: Service of Process)
2012-04-09 2023-09-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-04-09 2014-08-29 Address 95-06 JAMAICA AVENUE, WOODHAVEN, NY, 11421, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230927000418 2023-09-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-09-12
140829002007 2014-08-29 BIENNIAL STATEMENT 2014-04-01
120409000635 2012-04-09 CERTIFICATE OF INCORPORATION 2012-04-09

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3448654 SCALE02 INVOICED 2022-05-19 40 SCALE TO 661 LBS
3112077 RENEWAL INVOICED 2019-11-06 340 Laundries License Renewal Fee
2921232 SCALE02 INVOICED 2018-10-31 40 SCALE TO 661 LBS
2681791 LICENSE CREDITED 2017-10-27 85 Laundries License Fee
2681792 BLUEDOT INVOICED 2017-10-27 340 Laundries License Blue Dot Fee
2220092 RENEWAL INVOICED 2015-11-20 340 Laundry License Renewal Fee
2049839 SCALE02 INVOICED 2015-04-16 40 SCALE TO 661 LBS
1537841 RENEWAL INVOICED 2013-12-17 340 Laundry License Renewal Fee
1153681 LICENSE INVOICED 2012-07-19 255 Laundry License Fee

Date of last update: 26 Mar 2025

Sources: New York Secretary of State