Search icon

LUCKY CHOICE GRACE LAUNDROMAT INC.

Company Details

Name: LUCKY CHOICE GRACE LAUNDROMAT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 May 2019 (6 years ago)
Date of dissolution: 17 Jun 2024
Entity Number: 5556175
ZIP code: 11356
County: Queens
Place of Formation: New York
Address: 121-10 14 ROAD, COLLEGE POINT, NY, United States, 11356

Contact Details

Phone +1 646-301-8486

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 121-10 14 ROAD, COLLEGE POINT, NY, United States, 11356

Licenses

Number Status Type Date
2088281-DCA Inactive Business 2019-07-16

History

Start date End date Type Value
2019-05-28 2024-07-03 Address 121-10 14 ROAD, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)
2019-05-20 2024-06-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-05-20 2019-05-28 Address 121-1014 ROAD, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240703001360 2024-06-17 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-06-17
190528000977 2019-05-28 CERTIFICATE OF CHANGE 2019-05-28
190520010506 2019-05-20 CERTIFICATE OF INCORPORATION 2019-05-20

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3669627 OL VIO INVOICED 2023-07-13 175 OL - Other Violation
3470466 SCALE02 INVOICED 2022-08-04 40 SCALE TO 661 LBS
3220879 SCALE02 INVOICED 2020-09-03 40 SCALE TO 661 LBS
3121614 RENEWAL INVOICED 2019-12-02 340 Laundries License Renewal Fee
3061970 LICENSE INVOICED 2019-07-16 85 Laundries License Fee
3061971 BLUEDOT INVOICED 2019-07-16 340 Laundries License Blue Dot Fee
3046883 LICENSE INVOICED 2019-06-14 170 Laundries License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-07-12 No data BUSINESS FAILS TO POST COMPLAINT AND REFUND SIGN PROMINENTLY AND CONSPICUOUSLY 1 No data No data No data

Date of last update: 23 Mar 2025

Sources: New York Secretary of State