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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 365 WEST 51ST STREET, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
PEI YU ZHONG | Chief Executive Officer | 303 BEVERLY RD, APT #1B, BROOKLYN, NY, United States, 11218 |
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 |
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) |
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 |
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