Search icon

EASY CHOICE LAUNDROMAT CORP

Company Details

Name: EASY CHOICE LAUNDROMAT CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Feb 2020 (5 years ago)
Entity Number: 5703970
ZIP code: 11417
County: Queens
Place of Formation: New York
Address: 101-21 ROCKWAY BLVD, OZONE PARK, NY, United States, 11417

Contact Details

Phone +1 646-207-5852

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
DEJI CHEN Agent 101-21 ROCKWAY BLVD, OZONE PARK, NY, 11417

DOS Process Agent

Name Role Address
DEJI CHEN DOS Process Agent 101-21 ROCKWAY BLVD, OZONE PARK, NY, United States, 11417

Chief Executive Officer

Name Role Address
DEJI CHEN Chief Executive Officer 101-21 ROCKWAY BLVD, OZONE PARK, NY, United States, 11417

Licenses

Number Status Type Date
2095974-DCA Inactive Business 2020-07-17

History

Start date End date Type Value
2020-02-06 2023-11-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-02-06 2023-11-26 Address 101-21 ROCKWAY BLVD, OZONE PARK, NY, 11417, USA (Type of address: Registered Agent)
2020-02-06 2023-11-26 Address 101-21 ROCKWAY BLVD, OZONE PARK, NY, 11417, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231126000273 2023-11-26 BIENNIAL STATEMENT 2022-02-01
200206010479 2020-02-06 CERTIFICATE OF INCORPORATION 2020-02-06

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3456635 SCALE02 INVOICED 2022-06-17 40 SCALE TO 661 LBS
3348364 LL VIO CREDITED 2021-07-12 250 LL - License Violation
3332960 LL VIO VOIDED 2021-05-25 500 LL - License Violation
3311694 LL VIO VOIDED 2021-03-24 250 LL - License Violation
3199087 SCALE02 INVOICED 2020-08-17 40 SCALE TO 661 LBS
3183056 LICENSE INVOICED 2020-06-17 340 Laundries License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-03-22 Pleaded BUSINESS FAILS TO POST COMPLAINT AND REFUND SIGN PROMINENTLY AND CONSPICUOUSLY 1 1 No data No data

Date of last update: 23 Mar 2025

Sources: New York Secretary of State