Search icon

LAUNDROMAT AT BAYSIDE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LAUNDROMAT AT BAYSIDE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Aug 2015 (10 years ago)
Date of dissolution: 21 Sep 2021
Entity Number: 4799016
ZIP code: 11364
County: Queens
Place of Formation: New York
Address: 215-23 73RD AVENUE, BAYSIDE, NY, United States, 11364

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LAUNDROMAT AT BAYSIDE INC. DOS Process Agent 215-23 73RD AVENUE, BAYSIDE, NY, United States, 11364

Chief Executive Officer

Name Role Address
SIU FONG CHAN Chief Executive Officer 215-23 73RD AVENUE, BAYSIDE, NY, United States, 11364

History

Start date End date Type Value
2017-08-24 2021-09-22 Address 215-23 73RD AVENUE, BAYSIDE, NY, 11364, USA (Type of address: Chief Executive Officer)
2015-08-03 2021-09-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-08-03 2021-09-22 Address 215-23 73RD AVENUE, BAYSIDE, NY, 11364, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210922000219 2021-09-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-09-21
190924060381 2019-09-24 BIENNIAL STATEMENT 2019-08-01
170824006175 2017-08-24 BIENNIAL STATEMENT 2017-08-01
150803010393 2015-08-03 CERTIFICATE OF INCORPORATION 2015-08-03

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2419277 SCALE02 INVOICED 2016-09-08 40 SCALE TO 661 LBS
2178780 DCA-SUS CREDITED 2015-09-29 375 Suspense Account
2178778 PROCESSING INVOICED 2015-09-29 50 License Processing Fee
2158127 BLUEDOT CREDITED 2015-08-25 340 Laundry License Blue Dot Fee
2158126 LICENSE CREDITED 2015-08-25 85 Laundry License Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State