Search icon

HENRY'S LAUNDROMAT INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HENRY'S LAUNDROMAT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Mar 2015 (10 years ago)
Entity Number: 4723321
ZIP code: 11419
County: Queens
Place of Formation: New York
Address: 126-17 LIBERTY AVENUE, SOUTH RICHMOND HILL, NY, United States, 11419

Contact Details

Phone +1 347-524-7136

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
ZHEN SHU LI Agent 126-17 LIBERTY AVENUE, SOUTH RICHMOND HILL, NY, 11419

DOS Process Agent

Name Role Address
HENRY'S LAUNDROMAT INC. DOS Process Agent 126-17 LIBERTY AVENUE, SOUTH RICHMOND HILL, NY, United States, 11419

Chief Executive Officer

Name Role Address
ZHEN SHU LI Chief Executive Officer 126-17 LIBERTY AVENUE, SOUTH RICHMOND HILL, NY, United States, 11419

Licenses

Number Status Type Date End date
2059983-DCA Inactive Business 2017-10-27 No data
2019659-DCA Inactive Business 2015-03-18 2017-12-31

History

Start date End date Type Value
2024-12-01 2024-12-01 Address 126-17 LIBERTY AVENUE, SOUTH RICHMOND HILL, NY, 11419, USA (Type of address: Chief Executive Officer)
2019-10-02 2024-12-01 Address 126-17 LIBERTY AVENUE, SOUTH RICHMOND HILL, NY, 11419, USA (Type of address: Chief Executive Officer)
2019-10-02 2024-12-01 Address 126-17 LIBERTY AVENUE, SOUTH RICHMOND HILL, NY, 11419, USA (Type of address: Service of Process)
2015-03-10 2019-10-02 Address 126-17 LIBERTY AVENUE, SOUTH RICHMOND HILL, NY, 11419, USA (Type of address: Service of Process)
2015-03-10 2024-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241201034275 2024-12-01 BIENNIAL STATEMENT 2024-12-01
210302060928 2021-03-02 BIENNIAL STATEMENT 2021-03-01
191002061038 2019-10-02 BIENNIAL STATEMENT 2019-03-01
150310010344 2015-03-10 CERTIFICATE OF INCORPORATION 2015-03-10

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3537263 SCALE02 INVOICED 2022-10-14 40 SCALE TO 661 LBS
3329843 LL VIO INVOICED 2021-05-12 250 LL - License Violation
3319183 LL VIO CREDITED 2021-04-19 500 LL - License Violation
3318927 SCALE02 INVOICED 2021-04-16 40 SCALE TO 661 LBS
3163850 SCALE02 INVOICED 2020-03-02 40 SCALE TO 661 LBS
3112271 RENEWAL INVOICED 2019-11-06 340 Laundries License Renewal Fee
3034404 SCALE02 INVOICED 2019-05-13 40 SCALE TO 661 LBS
3019398 LL VIO CREDITED 2019-04-17 250 LL - License Violation
2694435 SCALE02 INVOICED 2017-11-15 40 SCALE TO 661 LBS
2679004 BLUEDOT INVOICED 2017-10-20 340 Laundries License Blue Dot Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-01-22 Pleaded Bills, tickets, cards, advertising and/or stationary issued by business do not contain laundry operator's name and/or address. 1 No data No data No data
2021-04-16 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
2021-04-16 Pleaded FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 1 No data No data
2019-04-08 Pleaded BUSINESS FAILS TO POST COMPLAINT AND REFUND SIGN PROMINENTLY AND CONSPICUOUSLY 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