Search icon

TURBINA LAUNDROMAT SYSTEMS INC.

Company Details

Name: TURBINA LAUNDROMAT SYSTEMS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 May 2012 (13 years ago)
Entity Number: 4243653
ZIP code: 07087
County: New York
Place of Formation: New York
Address: 512-35TH STREET, UNION CITY, NY, United States, 07087

Contact Details

Phone +1 212-256-0514

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
NELSON LOPEZ Agent 573 W. 191ST STREET, APT #BASEMENT, NEW YORK, NY, 10040

DOS Process Agent

Name Role Address
C/O JUAN E. MENA PA DOS Process Agent 512-35TH STREET, UNION CITY, NY, United States, 07087

Licenses

Number Status Type Date End date
2059693-DCA Inactive Business 2017-10-20 No data
2013372-DCA Inactive Business 2014-09-15 2017-12-31

History

Start date End date Type Value
2012-05-10 2015-12-23 Address 573 W. 191ST STREET, APT # BASEMENT, NEW YORK, NY, 10040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151223000707 2015-12-23 CERTIFICATE OF CHANGE 2015-12-23
120510000281 2012-05-10 CERTIFICATE OF INCORPORATION 2012-05-10

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3327577 LL VIO INVOICED 2021-05-03 250 LL - License Violation
3322043 SCALE02 INVOICED 2021-04-30 40 SCALE TO 661 LBS
3133530 RENEWAL INVOICED 2019-12-31 340 Laundries License Renewal Fee
3010625 LL VIO INVOICED 2019-04-01 500 LL - License Violation
2980361 LL VIO CREDITED 2019-02-12 250 LL - License Violation
2679444 BLUEDOT INVOICED 2017-10-20 340 Laundries License Blue Dot Fee
2677405 BLUEDOT CREDITED 2017-10-17 340 Laundries License Blue Dot Fee
2677404 LICENSE CREDITED 2017-10-17 85 Laundries License Fee
2237339 RENEWAL INVOICED 2015-12-17 340 Laundry License Renewal Fee
1780088 LICENSE INVOICED 2014-09-11 255 Laundry License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-04-30 Pleaded BUSINESS FAILS TO POST COMPLAINT AND REFUND SIGN PROMINENTLY AND CONSPICUOUSLY 1 1 No data No data
2019-01-25 Hearing Decision 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 No data 1 No data

Date of last update: 26 Mar 2025

Sources: New York Secretary of State