JIMMY'S DRY CLEANERS, INC.

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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 9 MAIN STREET, HEMPSTEAD, NY, United States, 11550 |
Name | Role | Address |
---|---|---|
YOUNG HOON AUH | Chief Executive Officer | 9 MAIN STREET, HEMPSTEAD, NY, United States, 11550 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State