Search icon

DING DONG CLEANERS INC.

Company Details

Name: DING DONG CLEANERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 May 1991 (34 years ago)
Date of dissolution: 20 Aug 2007
Entity Number: 1551584
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 365 WEST 51ST STREET, NEW YORK, NY, United States, 10019

Contact Details

Phone +1 212-247-4848

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 365 WEST 51ST STREET, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
PEI YU ZHONG Chief Executive Officer 303 BEVERLY RD, APT #1B, BROOKLYN, NY, United States, 11218

Licenses

Number Status Type Date End date
0977849-DCA Inactive Business 1998-01-20 2007-12-31
0893602-DCA Inactive Business 1995-10-31 1997-12-31

History

Start date End date Type Value
1999-05-26 2001-06-12 Address 303 BEVERLY RD., APT. #13, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
1993-01-20 1999-05-26 Address 3019 FT. HAMILTON PKWY, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
1993-01-20 1999-05-26 Address 365 WEST 51ST STREET, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1991-05-30 1999-05-26 Address 365 WEST 51ST STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070820000248 2007-08-20 CERTIFICATE OF DISSOLUTION 2007-08-20
050725002673 2005-07-25 BIENNIAL STATEMENT 2005-05-01
030505002761 2003-05-05 BIENNIAL STATEMENT 2003-05-01
010612002176 2001-06-12 BIENNIAL STATEMENT 2001-05-01
990526002086 1999-05-26 BIENNIAL STATEMENT 1999-05-01
970523002426 1997-05-23 BIENNIAL STATEMENT 1997-05-01
000053004587 1993-10-08 BIENNIAL STATEMENT 1993-05-01
930120002497 1993-01-20 BIENNIAL STATEMENT 1992-05-01
910530000275 1991-05-30 CERTIFICATE OF INCORPORATION 1991-05-30

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
376318 RENEWAL INVOICED 2005-11-18 340 Laundry License Renewal Fee
271441 CNV_SI INVOICED 2004-09-13 40 SI - Certificate of Inspection fee (scales)
376319 RENEWAL INVOICED 2003-11-28 340 Laundry License Renewal Fee
376320 RENEWAL INVOICED 2001-10-18 340 Laundry License Renewal Fee
376321 RENEWAL INVOICED 2000-01-24 340 Laundry License Renewal Fee
233221 LL VIO INVOICED 1998-11-17 100 LL - License Violation
1426966 LICENSE INVOICED 1998-01-27 340 Laundry License Fee
1339840 RENEWAL INVOICED 1995-10-31 340 Laundry License Renewal Fee

Date of last update: 22 Jan 2025

Sources: New York Secretary of State