Search icon

TANG LAUNDROMAT INC

Company claim

Is this your business?

Get access!

Company Details

Name: TANG LAUNDROMAT INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Apr 2015 (10 years ago)
Entity Number: 4741309
ZIP code: 11210
County: Kings
Place of Formation: New York
Address: 3825 AVENUE L, BROOKLYN, NY, United States, 11210

Contact Details

Phone +1 929-363-4185

Phone +1 718-377-7888

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
JIANQIANG TANG Agent 3825 AVENUE L, BROOKLYN, NY, 11210

DOS Process Agent

Name Role Address
JIANQIANG TANG DOS Process Agent 3825 AVENUE L, BROOKLYN, NY, United States, 11210

Chief Executive Officer

Name Role Address
JIANQIANG TANG Chief Executive Officer 3825 AVENUE L, BROOKLYN, NY, United States, 11210

Licenses

Number Status Type Date End date
2060995-DCA Inactive Business 2017-11-17 No data
2025990-DCA Inactive Business 2015-07-22 2017-12-31

History

Start date End date Type Value
2025-04-23 2025-04-23 Address 3825 AVENUE L, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer)
2023-07-01 2023-07-01 Address 3825 AVENUE L, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer)
2023-07-01 2025-04-23 Address 3825 AVENUE L, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)
2023-07-01 2025-04-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-01 2025-04-23 Address 3825 AVENUE L, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250423004539 2025-04-23 BIENNIAL STATEMENT 2025-04-23
230701001439 2023-07-01 BIENNIAL STATEMENT 2023-04-01
220204002676 2022-02-04 BIENNIAL STATEMENT 2022-02-04
150413010351 2015-04-13 CERTIFICATE OF INCORPORATION 2015-04-13

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3143459 LICENSEDOC15 INVOICED 2020-01-13 15 License Document Replacement
3119747 RENEWAL INVOICED 2019-11-26 340 Laundries License Renewal Fee
3036918 CL VIO INVOICED 2019-05-20 175 CL - Consumer Law Violation
3019364 LL VIO CREDITED 2019-04-17 500 LL - License Violation
3019365 CL VIO CREDITED 2019-04-17 175 CL - Consumer Law Violation
2693194 LICENSE CREDITED 2017-11-13 85 Laundries License Fee
2693195 BLUEDOT INVOICED 2017-11-13 340 Laundries License Blue Dot Fee
2219249 RENEWAL INVOICED 2015-11-19 340 Laundry License Renewal Fee
2141770 DCA-SUS CREDITED 2015-07-30 120 Suspense Account
2141771 PROCESSING INVOICED 2015-07-30 50 License Processing Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-04-10 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
2019-04-10 Pleaded BUSINESS FAILS TO POST OUT OF ORDER SIGN AT EACH DEFECTIVE OR INOPERABLE MACHINE, OR SIGN IS LESS THAN 2 INCHES HIGH 1 1 No data No data
2019-04-10 Pleaded RECEIPT DOES NOT INCLUDE REQUIRED INFORMATION 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