Name: | DRY CLEAN CAPITAL CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Oct 1991 (33 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 1583788 |
ZIP code: | 10007 |
County: | New York |
Place of Formation: | New York |
Address: | 105 CHAMBERS ST 3RD FLR, NEW YORK, NY, United States, 10007 |
Principal Address: | 90 W BROADWAY, 14, NEW YORK, NY, United States, 10007 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN ROBBINS | DOS Process Agent | 105 CHAMBERS ST 3RD FLR, NEW YORK, NY, United States, 10007 |
Name | Role | Address |
---|---|---|
STEVEN ROBBINS | Chief Executive Officer | 105 CHAMBERS ST 3RD FLR, NEW YORK, NY, United States, 10007 |
Start date | End date | Type | Value |
---|---|---|---|
2003-10-07 | 2007-10-11 | Address | 157 CHAMBERS ST, 10TH FL, NEW YORK, NY, 10007, 3522, USA (Type of address: Chief Executive Officer) |
2003-10-07 | 2007-10-11 | Address | 157 CHAMBERS ST, 10TH FL, NEW YORK, NY, 10007, 3522, USA (Type of address: Service of Process) |
1997-11-03 | 2003-10-07 | Address | MARKET FINANCIAL CORP, 90 W BROADWAY #14, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
1995-06-13 | 1997-11-03 | Address | MARKET FINANCIAL CORP, 90 W BROADWAY #14, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
1995-06-13 | 2003-10-07 | Address | 90 WEST BROADWAY #14, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer) |
1995-06-13 | 2003-10-07 | Address | 90 WEST BROADWAY #14, NEW YORK, NY, 10007, USA (Type of address: Principal Executive Office) |
1992-12-01 | 1995-06-13 | Address | 90 WEST BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer) |
1992-12-01 | 1995-06-13 | Address | 90 WEST BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Principal Executive Office) |
1992-12-01 | 1995-06-13 | Address | MARKET FINANCIAL CORP, 90 W. BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
1991-10-22 | 1992-12-01 | Address | ATTN: STEVE ROBBINS, 90 WEST BROADWAY / SUITE 14, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2141725 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
091002002446 | 2009-10-02 | BIENNIAL STATEMENT | 2009-10-01 |
071011002299 | 2007-10-11 | BIENNIAL STATEMENT | 2007-10-01 |
051128003243 | 2005-11-28 | BIENNIAL STATEMENT | 2005-10-01 |
031007002294 | 2003-10-07 | BIENNIAL STATEMENT | 2003-10-01 |
010924002425 | 2001-09-24 | BIENNIAL STATEMENT | 2001-10-01 |
991115002134 | 1999-11-15 | BIENNIAL STATEMENT | 1999-10-01 |
971103002090 | 1997-11-03 | BIENNIAL STATEMENT | 1997-10-01 |
950613002471 | 1995-06-13 | BIENNIAL STATEMENT | 1993-10-01 |
921201002896 | 1992-12-01 | BIENNIAL STATEMENT | 1992-10-01 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State