CHAN MI CLEANERS, INC.

Name: | CHAN MI CLEANERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Jun 1992 (33 years ago) |
Date of dissolution: | 31 Jul 2018 |
Entity Number: | 1642673 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Principal Address: | EMPIRE TAILORS AND CLEANERS, 674 9TH AVE, NEW YORK, NY, United States, 10036 |
Address: | 674 9TH AVE, NEW YORK, NY, United States, 10036 |
Contact Details
Phone +1 212-586-0122
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHAE KWANG CHONG | Chief Executive Officer | 674 9TH AVE, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 674 9TH AVE, NEW YORK, NY, United States, 10036 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0906909-DCA | Inactive | Business | 1995-12-18 | 2017-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2008-06-18 | 2010-06-16 | Address | 674 9TH AVE, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2004-07-20 | 2008-06-18 | Address | 674 9TH AVE, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2002-07-08 | 2004-07-20 | Address | EMPIRE TAILORS AND CLEANERS, 674 9TH AVE, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
1996-06-21 | 2002-07-08 | Address | 674 9TH AVE, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
1996-06-21 | 2004-07-20 | Address | 674 9TH AVE, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180731000347 | 2018-07-31 | CERTIFICATE OF DISSOLUTION | 2018-07-31 |
160720006205 | 2016-07-20 | BIENNIAL STATEMENT | 2016-06-01 |
140701006585 | 2014-07-01 | BIENNIAL STATEMENT | 2014-06-01 |
120806002274 | 2012-08-06 | BIENNIAL STATEMENT | 2012-06-01 |
100616002813 | 2010-06-16 | BIENNIAL STATEMENT | 2010-06-01 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2018-04-03 | 2018-04-05 | Non-Delivery of Goods | No | 0.00 | No Business Response |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2219287 | RENEWAL | INVOICED | 2015-11-19 | 340 | LDJ License Renewal Fee |
1741759 | SCALE02 | INVOICED | 2014-07-25 | 40 | SCALE TO 661 LBS |
1515363 | RENEWAL | INVOICED | 2013-11-22 | 340 | LDJ License Renewal Fee |
336880 | CNV_SI | INVOICED | 2012-05-09 | 40 | SI - Certificate of Inspection fee (scales) |
1360204 | RENEWAL | INVOICED | 2011-11-09 | 340 | LDJ License Renewal Fee |
155083 | LL VIO | INVOICED | 2011-05-06 | 450 | LL - License Violation |
1360205 | RENEWAL | INVOICED | 2009-10-23 | 340 | LDJ License Renewal Fee |
1360206 | RENEWAL | INVOICED | 2008-01-04 | 340 | LDJ License Renewal Fee |
1360207 | RENEWAL | INVOICED | 2005-11-22 | 340 | LDJ License Renewal Fee |
1360208 | RENEWAL | INVOICED | 2003-12-11 | 340 | LDJ License Renewal Fee |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State