Search icon

WELL LAUNDRYLAND INC.

Company Details

Name: WELL LAUNDRYLAND INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jun 2013 (12 years ago)
Date of dissolution: 19 Dec 2024
Entity Number: 4421648
ZIP code: 11434
County: Queens
Place of Formation: New York
Address: 114-25 MERRICK BLVD., JAMAICA, NY, United States, 11434
Principal Address: 114-25 MERRICK BLVD, JAMAICA, NY, United States, 11434

Contact Details

Phone +1 646-286-8625

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YIMING HUANG Chief Executive Officer 114-25 MERRICK BLVD, JAMAICA, NY, United States, 11434

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 114-25 MERRICK BLVD., JAMAICA, NY, United States, 11434

Licenses

Number Status Type Date End date
2061092-DCA Inactive Business 2017-11-20 2019-12-31
1470621-DCA Inactive Business 2013-08-02 2017-12-31

History

Start date End date Type Value
2017-08-09 2024-12-19 Address 114-25 MERRICK BLVD, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
2013-06-21 2024-12-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-06-21 2024-12-19 Address 114-25 MERRICK BLVD., JAMAICA, NY, 11434, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241219003549 2024-12-19 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-12-19
170809006484 2017-08-09 BIENNIAL STATEMENT 2017-06-01
130621000771 2013-06-21 CERTIFICATE OF INCORPORATION 2013-06-21

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2693480 BLUEDOT INVOICED 2017-11-14 340 Laundries License Blue Dot Fee
2688990 BLUEDOT CREDITED 2017-11-03 340 Laundries License Blue Dot Fee
2688989 LICENSE CREDITED 2017-11-03 85 Laundries License Fee
2339975 SCALE02 INVOICED 2016-05-04 40 SCALE TO 661 LBS
2233495 RENEWAL INVOICED 2015-12-14 340 Laundry License Renewal Fee
2143457 CL VIO CREDITED 2015-08-03 175 CL - Consumer Law Violation
1251329 LICENSE INVOICED 2013-08-02 425 Laundry License Fee
1251330 CNV_TFEE INVOICED 2013-08-02 10.579999923706055 WT and WH - Transaction Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-07-24 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

Date of last update: 26 Mar 2025

Sources: New York Secretary of State