Search icon

JIMMY'S DRY CLEANERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JIMMY'S DRY CLEANERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Apr 1990 (35 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 1442897
ZIP code: 11550
County: Nassau
Place of Formation: New York
Address: 9 MAIN STREET, HEMPSTEAD, NY, United States, 11550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9 MAIN STREET, HEMPSTEAD, NY, United States, 11550

Chief Executive Officer

Name Role Address
YOUNG HOON AUH Chief Executive Officer 9 MAIN STREET, HEMPSTEAD, NY, United States, 11550

History

Start date End date Type Value
2014-09-11 2021-11-11 Address 9 MAIN STREET, HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer)
1993-03-24 2014-09-11 Address 9 MAIN STREET, HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer)
1993-03-24 2021-11-11 Address 9 MAIN STREET, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)
1990-04-30 2021-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1990-04-30 1993-03-24 Address 9 MAIN STREET, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211111000606 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
180503006555 2018-05-03 BIENNIAL STATEMENT 2018-04-01
160901006492 2016-09-01 BIENNIAL STATEMENT 2016-04-01
140911006328 2014-09-11 BIENNIAL STATEMENT 2014-04-01
120716002179 2012-07-16 BIENNIAL STATEMENT 2012-04-01

USAspending Awards / Financial Assistance

Date:
2020-06-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State