Search icon

DRY CLEAN CAPITAL CORPORATION

Company Details

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

DOS Process Agent

Name Role Address
STEVEN ROBBINS DOS Process Agent 105 CHAMBERS ST 3RD FLR, NEW YORK, NY, United States, 10007

Chief Executive Officer

Name Role Address
STEVEN ROBBINS Chief Executive Officer 105 CHAMBERS ST 3RD FLR, NEW YORK, NY, United States, 10007

History

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)

Filings

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