Search icon

JSV LAUNDROMAT INC.

Company Details

Name: JSV LAUNDROMAT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Mar 1984 (41 years ago)
Entity Number: 901852
ZIP code: 11228
County: Kings
Place of Formation: New York
Address: 1558 BATH AVENUE, BROOKLYN, NY, United States, 11228

Contact Details

Phone +1 718-234-8100

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VINCENT S NATIVO Chief Executive Officer 1558 BATH AVENUE, BROOKLYN, NY, United States, 11228

DOS Process Agent

Name Role Address
VINCENT S NATIVO DOS Process Agent 1558 BATH AVENUE, BROOKLYN, NY, United States, 11228

Licenses

Number Status Type Date End date
1230887-DCA Inactive Business 2006-06-20 2013-12-31

History

Start date End date Type Value
2004-03-16 2010-04-02 Address 1558 BATH AVE, BROOKLYN, NY, 11228, USA (Type of address: Principal Executive Office)
2004-03-16 2010-04-02 Address 1558 BATH AVE, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer)
2004-03-16 2010-04-02 Address 1558 BATH AVE, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
1994-06-09 2004-03-16 Address 1558 BATH AVENUE, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer)
1994-06-09 2004-03-16 Address 1558 BATH AVENUE, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
1994-06-09 2004-03-16 Address 1558 BATH AVENUE, BROOKLYN, NY, 11228, USA (Type of address: Principal Executive Office)
1984-03-14 1994-06-09 Address 1558 BATH AVE., BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120510002062 2012-05-10 BIENNIAL STATEMENT 2012-03-01
100402003054 2010-04-02 BIENNIAL STATEMENT 2010-03-01
080310002754 2008-03-10 BIENNIAL STATEMENT 2008-03-01
040316002855 2004-03-16 BIENNIAL STATEMENT 2004-03-01
000614002316 2000-06-14 BIENNIAL STATEMENT 2000-03-01
980422002734 1998-04-22 BIENNIAL STATEMENT 1998-03-01
940609002090 1994-06-09 BIENNIAL STATEMENT 1994-03-01
B079491-4 1984-03-14 CERTIFICATE OF INCORPORATION 1984-03-14

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
868500 RENEWAL INVOICED 2012-01-20 340 Laundry License Renewal Fee
335366 CNV_SI INVOICED 2012-01-13 40 SI - Certificate of Inspection fee (scales)
153602 LL VIO INVOICED 2011-05-17 250 LL - License Violation
868502 RENEWAL INVOICED 2009-12-29 340 Laundry License Renewal Fee
868501 CNV_TFEE INVOICED 2009-12-29 6.800000190734863 WT and WH - Transaction Fee
868499 RENEWAL INVOICED 2008-01-15 340 Laundry License Renewal Fee
758530 LICENSE INVOICED 2006-06-22 340 Laundry License Fee

Date of last update: 28 Feb 2025

Sources: New York Secretary of State