Search icon

3267 3RD AVE. LAUNDROMAT CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 3267 3RD AVE. LAUNDROMAT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Mar 1981 (44 years ago)
Entity Number: 688248
ZIP code: 11040
County: Bronx
Place of Formation: New York
Principal Address: 59 Bregman Ave., New Hyde Park, NY, United States, 11040
Address: 59 Bregman Ave, New Hyde Park, NY, United States, 11040

Contact Details

Phone +1 917-682-2608

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
YIEMIE YOUNG DOS Process Agent 59 Bregman Ave, New Hyde Park, NY, United States, 11040

Chief Executive Officer

Name Role Address
YIEMIE YOUNG Chief Executive Officer 59 BREGMAN AVE, NEW HYDE PARK, NY, United States, 11040

Licenses

Number Status Type Date End date
0430336-DCA Inactive Business 1995-10-16 2017-12-31

History

Start date End date Type Value
2025-03-04 2025-03-04 Address 59 BREGMAN AVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2024-07-25 2025-03-04 Address 601 SOUTH 8TH STREET, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2024-07-25 2024-07-25 Address 59 BREGMAN AVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2024-07-25 2024-07-25 Address 601 SOUTH 8TH STREET, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2024-07-25 2025-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250304002880 2025-03-04 BIENNIAL STATEMENT 2025-03-04
240725000620 2024-07-25 BIENNIAL STATEMENT 2024-07-25
110401003071 2011-04-01 BIENNIAL STATEMENT 2011-03-01
070328002575 2007-03-28 BIENNIAL STATEMENT 2007-03-01
050509002488 2005-05-09 BIENNIAL STATEMENT 2005-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2228777 RENEWAL INVOICED 2015-12-07 340 Laundry License Renewal Fee
1528152 RENEWAL INVOICED 2013-12-07 340 Laundry License Renewal Fee
1314896 RENEWAL INVOICED 2011-11-07 340 Laundry License Renewal Fee
1314897 RENEWAL INVOICED 2009-10-08 340 Laundry License Renewal Fee
110801 LL VIO INVOICED 2009-06-19 75 LL - License Violation
1314898 RENEWAL INVOICED 2007-12-06 340 Laundry License Renewal Fee
1314899 RENEWAL INVOICED 2005-11-08 340 Laundry License Renewal Fee
1314900 RENEWAL INVOICED 2003-11-21 340 Laundry License Renewal Fee
1314901 RENEWAL INVOICED 2001-10-17 340 Laundry License Renewal Fee
1314902 RENEWAL INVOICED 1999-11-04 340 Laundry License Renewal Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State