Search icon

LIC LAUNDROMAT INC.

Company Details

Name: LIC LAUNDROMAT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Mar 2021 (4 years ago)
Entity Number: 5968078
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 12-01 40TH AVENUE, LONG ISLAND CITY, NY, United States, 11101
Principal Address: 12-01 40TH AVE, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LIC LAUNDROMAT INC. DOS Process Agent 12-01 40TH AVENUE, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
JEEWHA KIM Chief Executive Officer 25236 LEITH RD, LITTLE NECK, NY, United States, 11362

Licenses

Number Status Type Date
2098398-DCA Inactive Business 2021-04-19

History

Start date End date Type Value
2021-03-19 2024-01-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-03-19 2024-01-31 Address 12-01 40TH AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240131001155 2024-01-31 BIENNIAL STATEMENT 2024-01-31
210319010397 2021-03-19 CERTIFICATE OF INCORPORATION 2021-03-19

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3444713 SCALE02 INVOICED 2022-05-05 40 SCALE TO 661 LBS
3340914 SCALE02 INVOICED 2021-06-23 40 SCALE TO 661 LBS
3314199 LICENSE INVOICED 2021-03-31 170 Laundries License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-06-11 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
2024-06-11 Pleaded REFUND POLICY NOT CONSPICUOUSLY POSTED 1 No data No data No data

Date of last update: 22 Mar 2025

Sources: New York Secretary of State