BAY LAUNDROMAT CORP.

Name: | BAY LAUNDROMAT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jul 2017 (8 years ago) |
Entity Number: | 5172817 |
ZIP code: | 11220 |
County: | Kings |
Place of Formation: | New York |
Address: | 2919 SURF AVE, BROOKLYN, NY, United States, 11220 |
Contact Details
Phone +1 917-807-1192
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BAO XUE HUANG | Chief Executive Officer | 2919 SURF AVE, BROOKLYN, NY, United States, 11220 |
Name | Role | Address |
---|---|---|
BAY LAUNDROMAT CORP. | DOS Process Agent | 2919 SURF AVE, BROOKLYN, NY, United States, 11220 |
Number | Status | Type | Date |
---|---|---|---|
2059650-DCA | Inactive | Business | 2017-10-20 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-13 | 2023-07-13 | Address | 2919 SURF AVE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer) |
2019-08-16 | 2023-07-13 | Address | 2919 SURF AVE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer) |
2019-08-16 | 2023-07-13 | Address | 2919 SURF AVE, BROOKLYN, NY, 11220, USA (Type of address: Service of Process) |
2017-07-19 | 2023-07-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2017-07-19 | 2019-08-16 | Address | 149 BAY 23 ST 3FL, BROOKLYN, NY, 11214, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230713004805 | 2023-07-13 | BIENNIAL STATEMENT | 2023-07-01 |
210702002249 | 2021-07-02 | BIENNIAL STATEMENT | 2021-07-02 |
190816060184 | 2019-08-16 | BIENNIAL STATEMENT | 2019-07-01 |
170719010484 | 2017-07-19 | CERTIFICATE OF INCORPORATION | 2017-07-19 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2018-06-19 | 2018-06-22 | Damaged Goods | Yes | 0.00 | Goods Received |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3525071 | SCALE02 | INVOICED | 2022-09-21 | 40 | SCALE TO 661 LBS |
3108791 | RENEWAL | INVOICED | 2019-10-30 | 340 | Laundries License Renewal Fee |
3041176 | LL VIO | CREDITED | 2019-05-30 | 250 | LL - License Violation |
3041221 | LL VIO | INVOICED | 2019-05-30 | 250 | LL - License Violation |
2672270 | BLUEDOT | INVOICED | 2017-10-02 | 340 | Laundries License Blue Dot Fee |
2672269 | LICENSE | INVOICED | 2017-10-02 | 85 | Laundries License Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2025-01-16 | Pleaded | BUSINESS FAILS TO POST COMPLAINT AND REFUND SIGN PROMINENTLY AND CONSPICUOUSLY | 1 | No data | No data | No data |
2025-01-16 | Pleaded | BUSINESS FAILS TO POST OUT OF ORDER SIGN AT EACH DEFECTIVE OR INOPERABLE MACHINE, OR SIGN IS LESS THAN 2 INCHES HIGH | 1 | No data | No data | No data |
2019-05-22 | Settlement (Pre-Hearing) | PRICE LIST SIGN IMPROPER: SIGN DOES NOT STATE LIST OF SERVICES, MIN. FEE CHARGED FOR EACH SERVICE, FACTORS THAT CAUSE FEE TO BE HIGHER THAN MIN. FEE, ADDITIONAL FEE OR RANGE OF POSSIBLE ADDITIONAL FEES FOR EACH FACTOR | 1 | 1 | No data | No data |
This company hasn't received any reviews.
Date of last update: 24 Mar 2025
Sources: New York Secretary of State