Search icon

CHAN MI CLEANERS, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
CHAE KWANG CHONG Chief Executive Officer 674 9TH AVE, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 674 9TH AVE, NEW YORK, NY, United States, 10036

Licenses

Number Status Type Date End date
0906909-DCA Inactive Business 1995-12-18 2017-12-31

History

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)

Filings

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

Complaints

Start date End date Type Satisafaction Restitution Result
2018-04-03 2018-04-05 Non-Delivery of Goods No 0.00 No Business Response

Fine And Fees

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State