Search icon

MAGIC TOUCH LAUNDROMAT CORP.

Print

Details

Entity Number 2744967

Status Inactive

NameMAGIC TOUCH LAUNDROMAT CORP.

CountyWestchester

Date of registration 20 Mar 2002 (23 years ago)

Date of dissolution 27 Jan 2010

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 105 COURTER AVENUE, YONKERS, NY, United States, 10705

Address ZIP code 10705

Principal Address 7 ARMOURVILLA AVE, TUCKAHOE, NY, United States, 10707

Principal Address ZIP code 10707

Contact Details

Phone +1 212-544-2220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

MOHAMAD S. KHATIB

Chief Executive Officer

3 THAYER ST, NEW YORK, NY, United States, 10040

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

105 COURTER AVENUE, YONKERS, NY, United States, 10705

Licenses

Number Status Type Date End date

1160072-DCA

Inactive

Business

2004-02-10

2005-12-31

Filings

Filing Number Date Filed Type Effective Date

DP-1847891

2010-01-27

DISSOLUTION BY PROCLAMATION

2010-01-27

040405002295

2004-04-05

BIENNIAL STATEMENT

2004-03-01

030829000646

2003-08-29

CERTIFICATE OF AMENDMENT

2003-08-29

020320000515

2002-03-20

CERTIFICATE OF INCORPORATION

2002-03-20

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description

301106

CNV_SI

INVOICED

2008-05-19

40

SI - Certificate of Inspection fee (scales)

294717

CNV_SI

INVOICED

2007-11-05

40

SI - Certificate of Inspection fee (scales)

51062

PL VIO

INVOICED

2005-06-13

180

PL - Padlock Violation

33678

APPEAL

INVOICED

2004-11-22

25

Appeal Filing Fee

33679

LL VIO

INVOICED

2004-07-28

1125

LL - License Violation

614217

LICENSE

INVOICED

2004-02-25

340

Laundry License Fee

Date of last update: 07 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts