Name: | J & Q LAUNDROMAT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Jan 2013 (12 years ago) |
Date of dissolution: | 30 Dec 2015 |
Entity Number: | 4340735 |
ZIP code: | 11219 |
County: | Kings |
Place of Formation: | New York |
Address: | 1117 64TH ST., BROOKLYN, NY, United States, 11219 |
Principal Address: | 1117 64TH ST, BROOKLYN, NY, United States |
Contact Details
Phone +1 646-641-4697
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1117 64TH ST., BROOKLYN, NY, United States, 11219 |
Name | Role | Address |
---|---|---|
J & Q LAUNDROMAT CORP. | Chief Executive Officer | 1117 64TH ST, BROOKLYN, NY, United States |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1465781-DCA | Inactive | Business | 2013-05-28 | 2015-12-31 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151230000738 | 2015-12-30 | CERTIFICATE OF DISSOLUTION | 2015-12-30 |
150115007091 | 2015-01-15 | BIENNIAL STATEMENT | 2015-01-01 |
130103000827 | 2013-01-03 | CERTIFICATE OF INCORPORATION | 2013-01-03 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2014-08-14 | No data | 6909 FORT HAMILTON PKWY, Brooklyn, BROOKLYN, NY, 11228 | Samples Obtained | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1561982 | RENEWAL | INVOICED | 2014-01-15 | 340 | Laundry License Renewal Fee |
1511910 | SCALE02 | INVOICED | 2013-11-19 | 40 | SCALE TO 661 LBS |
1251492 | LICENSE | INVOICED | 2013-05-28 | 170 | Laundry License Fee |
Date of last update: 15 Jan 2025
Sources: New York Secretary of State