Search icon

PERFECT LAUNDROMAT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PERFECT LAUNDROMAT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 May 2014 (11 years ago)
Date of dissolution: 16 Nov 2017
Entity Number: 4579605
ZIP code: 11418
County: Queens
Place of Formation: New York
Address: 135-11 HILLSIDE AVENUE, RICHMOND HILL, NY, United States, 11418

Contact Details

Phone +1 212-717-5120

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BIQIN XUE DOS Process Agent 135-11 HILLSIDE AVENUE, RICHMOND HILL, NY, United States, 11418

Licenses

Number Status Type Date End date
2011168-DCA Inactive Business 2014-07-24 2017-12-31
0898212-DCA Inactive Business 1995-10-19 2005-12-31

History

Start date End date Type Value
2023-11-01 2023-11-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-05-19 2023-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
171116000466 2017-11-16 CERTIFICATE OF DISSOLUTION 2017-11-16
140519010358 2014-05-19 CERTIFICATE OF INCORPORATION 2014-06-18

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2337842 SCALE02 INVOICED 2016-05-02 40 SCALE TO 661 LBS
2230169 RENEWAL INVOICED 2015-12-08 340 Laundry License Renewal Fee
1738798 LICENSE INVOICED 2014-07-22 255 Laundry License Fee
1339462 RENEWAL INVOICED 2003-10-31 340 Laundry License Renewal Fee
11811 CD VIO INVOICED 2002-03-25 350 CD - Consumer Docket
1339463 RENEWAL INVOICED 2001-12-27 340 Laundry License Renewal Fee
1339464 RENEWAL INVOICED 1999-11-19 340 Laundry License Renewal Fee
1339465 RENEWAL INVOICED 1997-12-01 340 Laundry License Renewal Fee
361681 CNV_SI INVOICED 1997-05-16 40 SI - Certificate of Inspection fee (scales)
230614 LL VIO INVOICED 1997-03-31 100 LL - License Violation

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State