Name: | BETH EL CLEANERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Dec 1986 (38 years ago) |
Entity Number: | 1129833 |
ZIP code: | 11238 |
County: | Kings |
Place of Formation: | New York |
Address: | 326 FLATBUSH AVENUE, BROOKLYN, NY, United States, 11238 |
Contact Details
Phone +1 718-638-9182
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
YUN SOO KIM | DOS Process Agent | 326 FLATBUSH AVENUE, BROOKLYN, NY, United States, 11238 |
Name | Role | Address |
---|---|---|
YUN SOO KIM | Chief Executive Officer | 326 FLATBUSH AVENUE, BROOKLYN, NY, United States, 11238 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2064085-DCA | Inactive | Business | 2017-12-28 | No data |
0521378-DCA | Inactive | Business | 1995-12-07 | 2017-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
1996-12-17 | 2011-01-10 | Address | 326 FLATBUSH AVE, BROOKLYN, NY, 11238, USA (Type of address: Principal Executive Office) |
1996-12-17 | 2011-01-10 | Address | 326 FLATBUSH AVE, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer) |
1996-12-17 | 2011-01-10 | Address | 326 FLATBUSH AVE, BROOKLYN, NY, 11238, USA (Type of address: Service of Process) |
1992-12-21 | 1996-12-17 | Address | 326 FLATBUSH AVE, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer) |
1992-12-21 | 1996-12-17 | Address | 326 FLATBUSH AVE, BROOKLYN, NY, 11238, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110110003005 | 2011-01-10 | BIENNIAL STATEMENT | 2010-12-01 |
090218003001 | 2009-02-18 | BIENNIAL STATEMENT | 2008-12-01 |
061218002975 | 2006-12-18 | BIENNIAL STATEMENT | 2006-12-01 |
050105002904 | 2005-01-05 | BIENNIAL STATEMENT | 2004-12-01 |
021125002572 | 2002-11-25 | BIENNIAL STATEMENT | 2002-12-01 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2016-02-03 | 2016-02-16 | Damaged Goods | Yes | 26.00 | Goods Repaired |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3305829 | SCALE02 | INVOICED | 2021-03-03 | 40 | SCALE TO 661 LBS |
3141413 | RENEWAL | INVOICED | 2020-01-07 | 340 | Laundries License Renewal Fee |
3082265 | SCALE02 | INVOICED | 2019-09-06 | 40 | SCALE TO 661 LBS |
2707643 | BLUEDOT | INVOICED | 2017-12-08 | 340 | Laundries License Blue Dot Fee |
2707642 | LICENSE | INVOICED | 2017-12-08 | 85 | Laundries License Fee |
2707673 | LICENSE | INVOICED | 2017-12-08 | 85 | Laundries License Fee |
2707674 | BLUEDOT | INVOICED | 2017-12-08 | 340 | Laundries License Blue Dot Fee |
2237887 | RENEWAL | INVOICED | 2015-12-18 | 340 | LDJ License Renewal Fee |
1560892 | RENEWAL | INVOICED | 2014-01-15 | 340 | LDJ License Renewal Fee |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State