Search icon

NY TEX CARE INC

Company Details

Name: NY TEX CARE INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Sep 2016 (9 years ago)
Entity Number: 5007065
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 47-46B 30TH STREET, LONG ISLAND CITY, NY, United States, 11101

Contact Details

Phone +1 718-729-8147

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
INSUN YUN Agent 148-39 KALMIA AVENUE, FLUSHING, NY, 11355

DOS Process Agent

Name Role Address
NY TEX CARE INC DOS Process Agent 47-46B 30TH STREET, LONG ISLAND CITY, NY, United States, 11101

Licenses

Number Status Type Date End date
2093417-DCA Active Business 2020-01-07 2023-12-31

History

Start date End date Type Value
2022-07-08 2024-07-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-09-12 2022-07-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
160912010471 2016-09-12 CERTIFICATE OF INCORPORATION 2016-09-12

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-02-27 No data 4746B 30TH ST, Queens, LONG ISLAND CITY, NY, 11101 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3398555 RENEWAL INVOICED 2021-12-29 340 Laundries License Renewal Fee
3127123 BLUEDOT INVOICED 2019-12-14 340 Laundries License Blue Dot Fee
3127122 LICENSE INVOICED 2019-12-14 85 Laundries License Fee

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1901649 Fair Labor Standards Act 2019-03-22 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action granted
Procedural Progress other
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2019-03-22
Termination Date 2022-05-18
Date Issue Joined 2019-08-02
Section 1331
Status Terminated

Parties

Name FRANCISCO
Role Plaintiff
Name NY TEX CARE INC
Role Defendant
2201104 Fair Labor Standards Act 2022-03-01 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2022-03-01
Termination Date 2022-11-23
Date Issue Joined 2022-08-11
Section 0002
Sub Section FL
Status Terminated

Parties

Name CUZCO
Role Plaintiff
Name NY TEX CARE INC
Role Defendant
1904606 Other Statutory Actions 2019-08-09 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2019-08-09
Termination Date 2019-12-12
Section 7401
Status Terminated

Parties

Name FRANCISCO
Role Plaintiff
Name NY TEX CARE INC
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State