Name: | SONG CLEANERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Jan 1989 (36 years ago) |
Date of dissolution: | 13 Jun 2024 |
Entity Number: | 1321920 |
ZIP code: | 11561 |
County: | Nassau |
Place of Formation: | New York |
Address: | 883 W BEECH ST, LONG BEACH, NY, United States, 11561 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KWONG SOO SONG | Chief Executive Officer | 883 W BEECH ST, LONG BEACH, NY, United States, 11561 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 883 W BEECH ST, LONG BEACH, NY, United States, 11561 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-27 | 2024-06-27 | Address | 883 W BEECH ST, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer) |
2024-06-03 | 2024-06-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-06-03 | 2024-06-03 | Address | 883 W BEECH ST, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer) |
2024-06-03 | 2024-06-27 | Address | 883 W BEECH ST, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer) |
2024-06-03 | 2024-06-27 | Address | 883 W BEECH ST, LONG BEACH, NY, 11561, USA (Type of address: Service of Process) |
2014-10-01 | 2024-06-03 | Address | 883 W BEECH ST, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer) |
2014-10-01 | 2024-06-03 | Address | 883 W BEECH ST, LONG BEACH, NY, 11561, USA (Type of address: Service of Process) |
1989-01-31 | 2014-10-01 | Address | 883 WEST BEECH STREET, LONG BEACH, NY, 11561, USA (Type of address: Service of Process) |
1989-01-31 | 2024-06-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240627003347 | 2024-06-13 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-06-13 |
240603004125 | 2024-06-03 | BIENNIAL STATEMENT | 2024-06-03 |
141001002010 | 2014-10-01 | BIENNIAL STATEMENT | 2013-01-01 |
B735734-3 | 1989-01-31 | CERTIFICATE OF INCORPORATION | 1989-01-31 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4429008710 | 2021-04-01 | 0235 | PPS | 883 W Beech St, Long Beach, NY, 11561-1515 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5095928610 | 2021-03-20 | 0235 | PPP | 883 W Beech St, Long Beach, NY, 11561-1515 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 16 Mar 2025
Sources: New York Secretary of State