Search icon

168 PLUS LAUNDROMAT INC.

Company Details

Name: 168 PLUS LAUNDROMAT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Mar 2013 (12 years ago)
Date of dissolution: 28 Mar 2023
Entity Number: 4374295
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 119-09 28TH AVENUE, COLLEGE POINT, NY, United States, 11354
Principal Address: XIAO MEI HUANG, 119-09 28TH AVE, COLLEGE POINT, NY, United States, 11354

Contact Details

Phone +1 718-878-0523

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 119-09 28TH AVENUE, COLLEGE POINT, NY, United States, 11354

Chief Executive Officer

Name Role Address
XIAO MEI HUANG Chief Executive Officer 119-09 28TH AVE, COLLEGE POINT, NY, United States, 11354

Licenses

Number Status Type Date End date
2060719-DCA Inactive Business 2017-11-14 No data
1469633-DCA Inactive Business 2013-07-22 2017-12-31

History

Start date End date Type Value
2013-03-14 2023-03-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-03-14 2023-06-23 Address 119-09 28TH AVENUE, COLLEGE POINT, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230623000747 2023-03-28 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-03-28
220303003387 2022-03-03 BIENNIAL STATEMENT 2021-03-01
130314000668 2013-03-14 CERTIFICATE OF INCORPORATION 2013-03-14

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3119547 RENEWAL INVOICED 2019-11-25 340 Laundries License Renewal Fee
3020914 DCA-SUS CREDITED 2019-04-22 250 Suspense Account
3020913 LL VIO INVOICED 2019-04-22 250 LL - License Violation
3008841 LL VIO CREDITED 2019-03-27 500 LL - License Violation
2688854 BLUEDOT INVOICED 2017-11-03 340 Laundries License Blue Dot Fee
2688853 LICENSE CREDITED 2017-11-03 85 Laundries License Fee
2228147 RENEWAL INVOICED 2015-12-04 340 Laundry License Renewal Fee
1945567 SCALE02 INVOICED 2015-01-21 40 SCALE TO 661 LBS
1249026 LICENSE INVOICED 2013-07-22 340 Laundry License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-03-14 Pleaded 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 1 No data No data
2019-03-14 Pleaded Document containing charges to consumer does not state consumer's name, address, and/or computation of laundry charge 1 1 No data No data

Date of last update: 26 Mar 2025

Sources: New York Secretary of State