Name: | VARSITY CLEANERS ENTERPRISES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Jul 1988 (37 years ago) |
Date of dissolution: | 20 May 2024 |
Entity Number: | 1276593 |
ZIP code: | 10462 |
County: | Bronx |
Place of Formation: | New York |
Address: | 770 LYDIG AVE., BRONX, NY, United States, 10462 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DONG SUNG KIM | DOS Process Agent | 770 LYDIG AVE., BRONX, NY, United States, 10462 |
Name | Role | Address |
---|---|---|
DONG SUNG KIM | Chief Executive Officer | 770 LYDIG AVE., BRONX, NY, United States, 10462 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-19 | 2024-05-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2000-08-28 | 2024-06-05 | Address | 770 LYDIG AVE., BRONX, NY, 10462, USA (Type of address: Service of Process) |
2000-08-28 | 2024-06-05 | Address | 770 LYDIG AVE., BRONX, NY, 10462, USA (Type of address: Chief Executive Officer) |
1998-07-08 | 2000-08-28 | Address | 1157 ASHLEY DR, VALLEY STREAM, NY, 11580, USA (Type of address: Principal Executive Office) |
1998-07-08 | 2000-08-28 | Address | 1157 ASHLEY DR, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240605001248 | 2024-05-20 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-05-20 |
120807002674 | 2012-08-07 | BIENNIAL STATEMENT | 2012-07-01 |
080728002190 | 2008-07-28 | BIENNIAL STATEMENT | 2008-07-01 |
000828002063 | 2000-08-28 | BIENNIAL STATEMENT | 2000-07-01 |
980708002371 | 1998-07-08 | BIENNIAL STATEMENT | 1998-07-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State