Name: | NEW SEASON LAUNDROMAT INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Feb 2017 (8 years ago) |
Date of dissolution: | 09 Oct 2024 |
Entity Number: | 5092002 |
ZIP code: | 11368 |
County: | Queens |
Place of Formation: | New York |
Address: | 10810 ROOSEVELT AVENUE, CORONA, NY, United States, 11368 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HUI ZHENG / CHUNXING ZHENG | DOS Process Agent | 10810 ROOSEVELT AVENUE, CORONA, NY, United States, 11368 |
Name | Role | Address |
---|---|---|
CHUNXING ZHENG | Chief Executive Officer | 10810 ROOSEVELT AVENUE, CORONA, NY, United States, 11368 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-17 | 2025-01-17 | Address | 10810 ROOSEVELT AVENUE, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer) |
2019-05-28 | 2025-01-17 | Address | 10810 ROOSEVELT AVENUE, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer) |
2017-02-27 | 2024-10-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2017-02-27 | 2025-01-17 | Address | 10810 ROOSEVELT AVENUE, CORONA, NY, 11368, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250117001076 | 2024-10-09 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-10-09 |
210902002424 | 2021-09-02 | BIENNIAL STATEMENT | 2021-09-02 |
190528060255 | 2019-05-28 | BIENNIAL STATEMENT | 2019-02-01 |
170227010072 | 2017-02-27 | CERTIFICATE OF INCORPORATION | 2017-02-27 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2020-09-28 | No data | 10810 ROOSEVELT AVE, Queens, CORONA, NY, 11368 | Warning | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State