Search icon

NEW RED STAR LAUNDROMAT INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NEW RED STAR LAUNDROMAT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Feb 2014 (11 years ago)
Date of dissolution: 13 May 2021
Entity Number: 4534240
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 62 HESTER STREET, NEW YORK, NY, United States, 10002
Principal Address: 62 HESTER STREET, NEW YORK, NY, United States

Contact Details

Phone +1 646-243-5475

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CAI MEI TAN AND GUOXIN YU DOS Process Agent 62 HESTER STREET, NEW YORK, NY, United States, 10002

Chief Executive Officer

Name Role Address
CAI MEI TAN Chief Executive Officer 62 HESTER STREET, NEW YORK, NY, United States

Licenses

Number Status Type Date End date
2062122-DCA Inactive Business 2017-11-30 2019-12-31
2005565-DCA Inactive Business 2014-04-03 2017-12-31

Filings

Filing Number Date Filed Type Effective Date
210513000595 2021-05-13 CERTIFICATE OF DISSOLUTION 2021-05-13
170320006095 2017-03-20 BIENNIAL STATEMENT 2016-02-01
140225010079 2014-02-25 CERTIFICATE OF INCORPORATION 2014-02-25

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3034846 LL VIO INVOICED 2019-05-14 500 LL - License Violation
2699591 BLUEDOT INVOICED 2017-11-25 340 Laundries License Blue Dot Fee
2697123 BLUEDOT CREDITED 2017-11-20 340 Laundries License Blue Dot Fee
2697122 LICENSE CREDITED 2017-11-20 85 Laundries License Fee
2697124 BLUEDOT CREDITED 2017-11-20 340 Laundries License Blue Dot Fee
2501932 SCALE02 INVOICED 2016-12-01 40 SCALE TO 661 LBS
2232820 RENEWAL INVOICED 2015-12-11 340 Laundry License Renewal Fee
1626410 LICENSE INVOICED 2014-03-19 340 Laundry License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-05-03 Pleaded PRICE LIST SIGN IMPROPER: SIGN DOES NOT STATE LIST OF SERVICES, MIN. FEE CHARGED FOR EACH SERVICE, FACTORS THAT CAUSE FEE TO BE HIGHER THAN MIN. FEE, ADDITIONAL FEE OR RANGE OF POSSIBLE ADDITIONAL FEES FOR EACH FACTOR 1 1 No data No data
2019-05-03 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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State