Search icon

C.S. QUALITY CLEANERS, INC.

Company Details

Name: C.S. QUALITY CLEANERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Jun 1989 (36 years ago)
Date of dissolution: 20 Jun 2019
Entity Number: 1360086
ZIP code: 11103
County: Queens
Place of Formation: New York
Address: 48-19 25TH AVE., ASTORIA, NY, United States, 11103

Contact Details

Phone +1 212-666-8080

Phone +1 718-274-0300

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHI HAE KIM Chief Executive Officer 48-19 25TH AVE., ASTORIA, NY, United States, 11103

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 48-19 25TH AVE., ASTORIA, NY, United States, 11103

Licenses

Number Status Type Date End date
2064381-DCA Inactive Business 2018-01-03 2019-12-31
0927344-DCA Inactive Business 2003-12-12 2017-12-31
0459798-DCA Inactive Business 1995-12-01 2007-12-31

History

Start date End date Type Value
1989-06-12 1993-01-19 Address 84-20 53RD AVE, APT. 1-B, ELMHURST, NY, 11373, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190620000335 2019-06-20 CERTIFICATE OF DISSOLUTION 2019-06-20
050819002411 2005-08-19 BIENNIAL STATEMENT 2005-06-01
030529002905 2003-05-29 BIENNIAL STATEMENT 2003-06-01
010614002283 2001-06-14 BIENNIAL STATEMENT 2001-06-01
990630002088 1999-06-30 BIENNIAL STATEMENT 1999-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2712255 BLUEDOT INVOICED 2017-12-18 340 Laundries License Blue Dot Fee
2712254 LICENSE CREDITED 2017-12-18 85 Laundries License Fee
2588974 SCALE02 INVOICED 2017-04-12 40 SCALE TO 661 LBS
2227509 RENEWAL INVOICED 2015-12-03 340 LDJ License Renewal Fee
1540789 RENEWAL INVOICED 2013-12-20 340 LDJ License Renewal Fee
212028 LL VIO INVOICED 2013-06-25 150 LL - License Violation
333875 CNV_SI INVOICED 2012-03-02 40 SI - Certificate of Inspection fee (scales)
1392826 RENEWAL INVOICED 2011-12-12 340 LDJ License Renewal Fee
154007 LL VIO INVOICED 2011-04-28 150 LL - License Violation
1392827 RENEWAL INVOICED 2009-12-16 340 LDJ License Renewal Fee

Date of last update: 16 Mar 2025

Sources: New York Secretary of State