Name: | NEW LOOK CLEANERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Jun 1989 (36 years ago) |
Date of dissolution: | 30 Jun 2004 |
Entity Number: | 1359204 |
ZIP code: | 11365 |
County: | Queens |
Place of Formation: | New York |
Address: | 184-12 HORACE HARDING, EXPRESSWAY, FRESH MEADOWS, NY, United States, 11365 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 184-12 HORACE HARDING, EXPRESSWAY, FRESH MEADOWS, NY, United States, 11365 |
Name | Role | Address |
---|---|---|
WAI TO PO | Chief Executive Officer | 164-12 HORACE HARDING, FRESH MEADOWS, NY, United States, 11365 |
Start date | End date | Type | Value |
---|---|---|---|
1993-07-15 | 2003-09-04 | Address | 184-12 HORACE HARDING, EXPRESSWAY, FRESH MEADOWS, NY, 11365, USA (Type of address: Chief Executive Officer) |
1989-06-07 | 1993-07-15 | Address | 184-12 HORACE HARDING, EXPRESSWAY, FRESH MEADOWS, NY, 11365, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1715876 | 2004-06-30 | DISSOLUTION BY PROCLAMATION | 2004-06-30 |
030904002430 | 2003-09-04 | BIENNIAL STATEMENT | 2003-06-01 |
010607002402 | 2001-06-07 | BIENNIAL STATEMENT | 2001-06-01 |
970616002254 | 1997-06-16 | BIENNIAL STATEMENT | 1997-06-01 |
930715002058 | 1993-07-15 | BIENNIAL STATEMENT | 1993-06-01 |
C019953-2 | 1989-06-07 | CERTIFICATE OF INCORPORATION | 1989-06-07 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State