C & S CLEANERS, INC.

Name: | C & S CLEANERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Oct 1992 (33 years ago) |
Date of dissolution: | 25 May 2022 |
Entity Number: | 1674513 |
ZIP code: | 11213 |
County: | Kings |
Place of Formation: | New York |
Address: | 413 UTICA AVE., C & S CLEANERS INC., BROOKLYN, NY, United States, 11213 |
Principal Address: | 413 UTICA AVE., BROOKLYN, NY, United States, 11213 |
Contact Details
Phone +1 718-773-3135
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SONG CHOL SHIN | Chief Executive Officer | 4234 248TH ST., LITTLE NECK, NY, United States, 11363 |
Name | Role | Address |
---|---|---|
C & S CLEANERS, INC. | DOS Process Agent | 413 UTICA AVE., C & S CLEANERS INC., BROOKLYN, NY, United States, 11213 |
Number | Status | Type | Date |
---|---|---|---|
2062883-DCA | Inactive | Business | 2017-12-09 |
Start date | End date | Type | Value |
---|---|---|---|
2018-10-11 | 2022-10-31 | Address | 413 UTICA AVE., C & S CLEANERS INC., BROOKLYN, NY, 11213, USA (Type of address: Service of Process) |
2012-10-11 | 2022-10-31 | Address | 4234 248TH ST., LITTLE NECK, NY, 11363, USA (Type of address: Chief Executive Officer) |
2008-09-26 | 2012-10-11 | Address | 42343 248TH ST., LITTLE NECK, NY, 11363, USA (Type of address: Chief Executive Officer) |
1998-10-20 | 2008-09-26 | Address | 43-33 247TH ST., LITTLE NECK, NY, 11363, USA (Type of address: Chief Executive Officer) |
1998-10-20 | 2018-10-11 | Address | 413 UTICA AVE., BROOKLYN, NY, 11213, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221031003073 | 2022-05-25 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-05-25 |
201019060621 | 2020-10-19 | BIENNIAL STATEMENT | 2020-10-01 |
181011006429 | 2018-10-11 | BIENNIAL STATEMENT | 2018-10-01 |
161011006773 | 2016-10-11 | BIENNIAL STATEMENT | 2016-10-01 |
141006006080 | 2014-10-06 | BIENNIAL STATEMENT | 2014-10-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3110529 | RENEWAL | INVOICED | 2019-10-31 | 340 | Laundries License Renewal Fee |
2700764 | BLUEDOT | INVOICED | 2017-11-28 | 340 | Laundries License Blue Dot Fee |
2700763 | LICENSE | INVOICED | 2017-11-28 | 85 | Laundries License Fee |
1479576 | CL VIO | INVOICED | 2013-08-12 | 300 | CL - Consumer Law Violation |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State