Name: | MARY'S VELET INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Dec 2018 (6 years ago) |
Date of dissolution: | 25 May 2022 |
Entity Number: | 5459896 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, United States, 12207 |
Principal Address: | 315 E 68TH STREET, (BASEMENT SUITE), NEW YORK, NY, United States, 10065 |
Contact Details
Phone +1 917-834-9352
Shares Details
Shares issued 100
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ROSEMARIE CORPUZ | Chief Executive Officer | 315 E 68TH STREET, (BASEMENT SUITE), NEW YORK, NY, United States, 10065 |
Number | Status | Type | Date |
---|---|---|---|
2081532-DCA | Inactive | Business | 2019-01-22 |
Start date | End date | Type | Value |
---|---|---|---|
2021-01-27 | 2023-01-11 | Address | 315 E 68TH STREET, (BASEMENT SUITE), NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer) |
2018-12-17 | 2022-05-25 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 1 |
2018-12-17 | 2023-01-11 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230111003881 | 2022-05-25 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-05-25 |
210127060117 | 2021-01-27 | BIENNIAL STATEMENT | 2020-12-01 |
181217010217 | 2018-12-17 | CERTIFICATE OF INCORPORATION | 2018-12-17 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2019-12-16 | No data | 315 E 68TH ST, Manhattan, NEW YORK, NY, 10065 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2019-12-16 | No data | 315 E 68TH ST, Manhattan, NEW YORK, NY | Warning | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2019-02-21 | No data | 315 E 68TH ST, Manhattan, NEW YORK, NY, 10065 | No Evidence of Activity | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3149064 | LL VIO | INVOICED | 2020-01-27 | 500 | LL - License Violation |
3131726 | LL VIO | CREDITED | 2019-12-26 | 500 | LL - License Violation |
3131727 | CL VIO | CREDITED | 2019-12-26 | 175 | CL - Consumer Law Violation |
3121244 | RENEWAL | INVOICED | 2019-12-02 | 340 | Laundries License Renewal Fee |
2961729 | LICENSE | INVOICED | 2019-01-14 | 170 | Laundries License Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2019-12-16 | Pleaded | Handcarts and/or pushcarts do not have labels or tags that display licensee's name, address, and/or license number in lettering at least two inches in height | 1 | 1 | No data | No data |
2019-12-16 | Pleaded | Bills, tickets, cards, advertising and/or stationary issued by business do not contain licensee's name, address, and/or license number | 1 | 1 | No data | No data |
2019-12-16 | Pleaded | REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. | 1 | 1 | No data | No data |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State