Name: | CLEANING CONCEPT 88 CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Jul 1992 (33 years ago) |
Date of dissolution: | 10 Sep 2022 |
Entity Number: | 1650560 |
ZIP code: | 11378 |
County: | Queens |
Place of Formation: | New York |
Address: | 73-30 GRAND AVE, MASPETH, NY, United States, 11378 |
Contact Details
Phone +1 718-606-6388
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 73-30 GRAND AVE, MASPETH, NY, United States, 11378 |
Name | Role | Address |
---|---|---|
YIU KEUNG LEE | Chief Executive Officer | 73-30 GRAND AVE, MASPETH, NY, United States, 11378 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2071995-DCA | Inactive | Business | 2018-05-29 | No data |
2067770-DCA | Inactive | Business | 2018-03-14 | 2021-12-31 |
2060961-DCA | Inactive | Business | 2017-11-16 | No data |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-16 | 2023-08-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-09-10 | 2022-09-10 | Address | 73-30 GRAND AVE, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer) |
2022-09-09 | 2023-08-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2002-07-25 | 2022-09-10 | Address | 73-30 GRAND AVE, MASPETH, NY, 11378, USA (Type of address: Service of Process) |
2002-07-25 | 2022-09-10 | Address | 73-30 GRAND AVE, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220910000267 | 2022-09-09 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-09-09 |
220612000362 | 2022-06-12 | BIENNIAL STATEMENT | 2020-07-01 |
121106006395 | 2012-11-06 | BIENNIAL STATEMENT | 2012-07-01 |
100921002495 | 2010-09-21 | BIENNIAL STATEMENT | 2010-07-01 |
080729002883 | 2008-07-29 | BIENNIAL STATEMENT | 2008-07-01 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2019-07-23 | 2019-08-12 | Lost Property | Yes | 0.00 | Resolved and Consumer Satisfied |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3146775 | RENEWAL | INVOICED | 2020-01-21 | 340 | Laundries License Renewal Fee |
3141353 | RENEWAL | INVOICED | 2020-01-07 | 490 | Laundries License Renewal Fee |
3133229 | RENEWAL | INVOICED | 2019-12-30 | 340 | Laundries License Renewal Fee |
3123519 | LL VIO | INVOICED | 2019-12-05 | 250 | LL - License Violation |
2787864 | LICENSE | INVOICED | 2018-05-09 | 490 | Laundries License Fee |
2695393 | DCA-SUS | CREDITED | 2017-11-16 | 85 | Suspense Account |
2695392 | BLUEDOT | INVOICED | 2017-11-16 | 340 | Laundries License Blue Dot Fee |
2692613 | BLUEDOT | CREDITED | 2017-11-13 | 340 | Laundries License Blue Dot Fee |
2692612 | LICENSE | CREDITED | 2017-11-13 | 85 | Laundries License Fee |
2692689 | LICENSE | INVOICED | 2017-11-13 | 122 | Laundries License Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2019-11-26 | Pleaded | SIGN PROVIDING PROCEDURES FOR MINIMUM STANDARDS OF CLEANLINESS AND HYGIENE IMPROPER: CAPTION DOES NOT STATE REQUIRED LANGUAGE, NOT IN BOLD, AND LETTERING IS LESS THAN 2 INCHES; AND LETTERING FOR PROCEDURES IS LESS THAN 1 INCH | 1 | 1 | No data | No data |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State