Name: | DUN-RITE CLEANERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Nov 1987 (37 years ago) |
Date of dissolution: | 25 Jun 2003 |
Entity Number: | 1218751 |
ZIP code: | 11215 |
County: | Kings |
Place of Formation: | New York |
Address: | 401 5TH AVE, BROOKLYN, NY, United States, 11215 |
Principal Address: | 401 5TH AVENUE, BROOKLYN, NY, United States, 11215 |
Contact Details
Phone +1 718-499-0644
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 401 5TH AVE, BROOKLYN, NY, United States, 11215 |
Name | Role | Address |
---|---|---|
JONG GAB HA | Chief Executive Officer | 401 FIFTH AVE, BROOKLYN, NY, United States, 11215 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1195539-DCA | Inactive | Business | 2005-05-03 | 2011-12-31 |
1131485-DCA | Inactive | Business | 2003-01-30 | 2003-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
1997-12-01 | 2001-11-13 | Address | 401 5TH AVE, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
1994-06-21 | 1997-12-01 | Address | 106 VISTA AVENUE, STATEN ISLAND, NY, 10304, USA (Type of address: Chief Executive Officer) |
1992-12-28 | 1994-06-21 | Address | 1866 OCEAN AVE #2F, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer) |
1992-12-28 | 1994-06-21 | Address | 401 5 AVE, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office) |
1987-11-18 | 1997-12-01 | Address | 401 FIFTH AVE, BROOKLYN, NY, 11215, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030625000576 | 2003-06-25 | CERTIFICATE OF DISSOLUTION | 2003-06-25 |
011113002524 | 2001-11-13 | BIENNIAL STATEMENT | 2001-11-01 |
991207002236 | 1999-12-07 | BIENNIAL STATEMENT | 1999-11-01 |
971201002316 | 1997-12-01 | BIENNIAL STATEMENT | 1997-11-01 |
940621002125 | 1994-06-21 | BIENNIAL STATEMENT | 1993-11-01 |
921228002130 | 1992-12-28 | BIENNIAL STATEMENT | 1992-11-01 |
B568389-4 | 1987-11-18 | CERTIFICATE OF INCORPORATION | 1987-11-18 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
696961 | RENEWAL | INVOICED | 2009-10-19 | 340 | LDJ License Renewal Fee |
109994 | LL VIO | INVOICED | 2009-06-05 | 100 | LL - License Violation |
300000 | CNV_SI | INVOICED | 2008-05-19 | 40 | SI - Certificate of Inspection fee (scales) |
696962 | RENEWAL | INVOICED | 2007-12-18 | 340 | LDJ License Renewal Fee |
696963 | RENEWAL | INVOICED | 2005-10-31 | 340 | LDJ License Renewal Fee |
696960 | LICENSE | INVOICED | 2005-05-04 | 170 | Laundry Jobber License Fee |
48762 | PL VIO | INVOICED | 2005-04-11 | 60 | PL - Padlock Violation |
565569 | LICENSE | INVOICED | 2003-02-05 | 170 | Laundry Jobber License Fee |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11825635 | 0215000 | 1980-09-18 | 141 WEST 38TH STREET, New York -Richmond, NY, 10018 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11804887 | 0215000 | 1979-08-14 | 141 WEST 38TH STREET, New York -Richmond, NY, 10018 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 320379803 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100309 A 011017 |
Issuance Date | 1979-11-07 |
Abatement Due Date | 1979-11-10 |
Current Penalty | 210.0 |
Initial Penalty | 210.0 |
Contest Date | 1979-11-15 |
Nr Instances | 1 |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19100134 A02 |
Issuance Date | 1979-11-07 |
Abatement Due Date | 1979-11-09 |
Current Penalty | 300.0 |
Initial Penalty | 300.0 |
Contest Date | 1979-11-15 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19101000 B02 |
Issuance Date | 1979-11-07 |
Abatement Due Date | 1979-12-05 |
Contest Date | 1979-11-15 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Citation ID | 01002C |
Citaton Type | Serious |
Standard Cited | 19101000 E |
Issuance Date | 1979-11-07 |
Abatement Due Date | 1980-01-07 |
Contest Date | 1979-11-15 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100037 Q06 |
Issuance Date | 1979-11-07 |
Abatement Due Date | 1979-11-10 |
Nr Instances | 1 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100133 A01 |
Issuance Date | 1979-11-07 |
Abatement Due Date | 1979-11-10 |
Nr Instances | 1 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19100157 D03 I |
Issuance Date | 1979-11-07 |
Abatement Due Date | 1979-11-10 |
Nr Instances | 1 |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 19100309 A 040004 |
Issuance Date | 1979-11-07 |
Abatement Due Date | 1979-11-10 |
Nr Instances | 1 |
Citation ID | 02005 |
Citaton Type | Other |
Standard Cited | 19100309 A 040005 |
Issuance Date | 1979-11-07 |
Abatement Due Date | 1979-11-10 |
Nr Instances | 1 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State