Name: | KIS CLEANERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Dec 1992 (32 years ago) |
Date of dissolution: | 20 Jul 2015 |
Entity Number: | 1687385 |
ZIP code: | 10573 |
County: | Westchester |
Place of Formation: | New York |
Address: | 217 SOUTH RIDGE STREET, RYE BROOK, NY, United States, 10573 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 217 SOUTH RIDGE STREET, RYE BROOK, NY, United States, 10573 |
Name | Role | Address |
---|---|---|
INSOO KYUNG | Chief Executive Officer | 217 SOUTH RIDGE ST, RYE BROOK, NY, United States, 10573 |
Start date | End date | Type | Value |
---|---|---|---|
1998-12-17 | 2006-12-13 | Address | 475 WEST WILLIAM ST., PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer) |
1996-12-23 | 1998-12-17 | Address | 717 TUCKAHOE RD, 10, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer) |
1994-01-06 | 1996-12-23 | Address | 217 SOUTH RIDGE STREET, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer) |
1992-12-15 | 1994-01-06 | Address | 217 SOUTH RIDGE STREET, RYE BROOK, NY, 10573, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150720000110 | 2015-07-20 | CERTIFICATE OF DISSOLUTION | 2015-07-20 |
141230002058 | 2014-12-30 | BIENNIAL STATEMENT | 2014-12-01 |
130111002171 | 2013-01-11 | BIENNIAL STATEMENT | 2012-12-01 |
101220002312 | 2010-12-20 | BIENNIAL STATEMENT | 2010-12-01 |
081205002408 | 2008-12-05 | BIENNIAL STATEMENT | 2008-12-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State