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
Name | Role | Address |
---|---|---|
VINCENT S NATIVO | Chief Executive Officer | 1558 BATH AVENUE, BROOKLYN, NY, United States, 11228 |
Name | Role | Address |
---|---|---|
VINCENT S NATIVO | DOS Process Agent | 1558 BATH AVENUE, BROOKLYN, NY, United States, 11228 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1230887-DCA | Inactive | Business | 2006-06-20 | 2013-12-31 |
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) |
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 |
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