Search icon

NEW WAY LAUNDROMAT CORP

Company Details

Name: NEW WAY LAUNDROMAT CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jul 2014 (11 years ago)
Entity Number: 4601116
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 4524 3RD AVENUE, BROOKLYN, NY, United States, 11220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NEW WAY LAUNDROMAT DOS Process Agent 4524 3RD AVENUE, BROOKLYN, NY, United States, 11220

Filings

Filing Number Date Filed Type Effective Date
140702010099 2014-07-02 CERTIFICATE OF INCORPORATION 2014-07-02

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1787702 PROCESSING INVOICED 2014-09-23 50 License Processing Fee
1787701 DCA-SUS CREDITED 2014-09-23 205 Suspense Account
1761166 LICENSE CREDITED 2014-08-15 255 Laundry License Fee
1556112 RENEWAL INVOICED 2014-01-09 340 Laundry License Renewal Fee
345403 CNV_SI INVOICED 2013-02-11 40 SI - Certificate of Inspection fee (scales)
876764 RENEWAL INVOICED 2011-12-28 340 Laundry License Renewal Fee
330256 CNV_SI INVOICED 2011-10-24 40 SI - Certificate of Inspection fee (scales)
157548 LL VIO INVOICED 2011-04-22 375 LL - License Violation
876766 RENEWAL INVOICED 2009-12-04 340 Laundry License Renewal Fee
876765 CNV_TFEE INVOICED 2009-12-04 6.800000190734863 WT and WH - Transaction Fee

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1406984 Fair Labor Standards Act 2014-12-01 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-12-01
Termination Date 2015-05-02
Date Issue Joined 2015-02-25
Section 0002
Sub Section FL
Status Terminated

Parties

Name RODRIGUEZ
Role Plaintiff
Name NEW WAY LAUNDROMAT CORP
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State