Name: | K&L AVALON CLEANERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Nov 1992 (33 years ago) |
Date of dissolution: | 21 Feb 2025 |
Entity Number: | 1683241 |
ZIP code: | 11223 |
County: | Kings |
Place of Formation: | New York |
Address: | 195 AVENUE U, BROOKLYN, NY, United States, 11223 |
Contact Details
Phone +1 917-683-5147
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WON BOK LEE | Chief Executive Officer | 195 AVENUE U, BROOKLYN, NY, United States, 11223 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 195 AVENUE U, BROOKLYN, NY, United States, 11223 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2064470-DCA | Inactive | Business | 2018-01-05 | No data |
1002924-DCA | Inactive | Business | 1999-02-04 | 2017-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-04 | 2025-03-04 | Address | 195 AVENUE U, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer) |
2013-06-14 | 2025-03-04 | Address | 195 AVENUE U, BROOKLYN, NY, 11223, USA (Type of address: Service of Process) |
1993-11-12 | 2013-06-14 | Address | 195 AVENUE U, BROOKLYN, NY, 11223, USA (Type of address: Service of Process) |
1993-11-12 | 2013-06-14 | Address | 195 AVENUE U, BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office) |
1993-11-12 | 2025-03-04 | Address | 195 AVENUE U, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250304000482 | 2025-02-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-02-21 |
221220003072 | 2022-12-20 | BIENNIAL STATEMENT | 2022-11-01 |
201102061616 | 2020-11-02 | BIENNIAL STATEMENT | 2020-11-01 |
181102006783 | 2018-11-02 | BIENNIAL STATEMENT | 2018-11-01 |
161102006227 | 2016-11-02 | BIENNIAL STATEMENT | 2016-11-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3126420 | RENEWAL | INVOICED | 2019-12-12 | 340 | Laundries License Renewal Fee |
2724431 | LICENSE | CREDITED | 2018-01-03 | 340 | Laundries License Fee |
2724421 | DCA-MFAL | INVOICED | 2018-01-03 | 85 | Manual Fee Account Licensing |
2705407 | LICENSE | CREDITED | 2017-12-05 | 85 | Laundries License Fee |
2705408 | BLUEDOT | INVOICED | 2017-12-05 | 340 | Laundries License Blue Dot Fee |
2237781 | RENEWAL | INVOICED | 2015-12-18 | 340 | LDJ License Renewal Fee |
1542416 | RENEWAL | INVOICED | 2013-12-24 | 340 | LDJ License Renewal Fee |
1454405 | RENEWAL | INVOICED | 2011-12-07 | 340 | LDJ License Renewal Fee |
1454406 | RENEWAL | INVOICED | 2009-11-02 | 340 | LDJ License Renewal Fee |
1454407 | RENEWAL | INVOICED | 2007-12-06 | 340 | LDJ License Renewal Fee |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State