Search icon

VHA CLEANERS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: VHA CLEANERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Mar 1993 (32 years ago)
Date of dissolution: 28 Oct 2019
Entity Number: 1712759
ZIP code: 11364
County: Queens
Place of Formation: New York
Address: 78-39 SPRINGFIELD BOULEVARD, BAYSIDE, NY, United States, 11364
Principal Address: 147-17 BAYSIDE AVE., FLUSHING, NY, United States, 11354

Contact Details

Phone +1 718-463-9128

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SOO NAM MOON Chief Executive Officer 147-17 BAYSIDE AVE., FLUSHING, NY, United States, 11354

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 78-39 SPRINGFIELD BOULEVARD, BAYSIDE, NY, United States, 11364

Licenses

Number Status Type Date End date
2061093-DCA Inactive Business 2017-11-20 2019-12-31
0900745-DCA Inactive Business 1996-01-18 2017-12-31

History

Start date End date Type Value
2017-05-19 2018-12-06 Address 78-39 SPRINGFIELD BOULEVARD, BAYSIDE, NY, 11364, USA (Type of address: Chief Executive Officer)
1994-05-13 2017-05-19 Address 78-39 SPRINGFIELD BOULEVARD, BAYSIDE, NY, 11364, USA (Type of address: Chief Executive Officer)
1994-05-13 2018-12-06 Address 78-39 SPRINGFIELD BOULEVARD, BAYSIDE, NY, 11364, USA (Type of address: Principal Executive Office)
1993-03-23 1994-05-13 Address 78-39 SPRINGFIELD BLVD., BAYSIDE, NY, 11364, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191028000481 2019-10-28 CERTIFICATE OF DISSOLUTION 2019-10-28
181206002029 2018-12-06 AMENDMENT TO BIENNIAL STATEMENT 2017-03-01
170519006068 2017-05-19 BIENNIAL STATEMENT 2017-03-01
130328002382 2013-03-28 BIENNIAL STATEMENT 2013-03-01
110322002943 2011-03-22 BIENNIAL STATEMENT 2011-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2681679 BLUEDOT INVOICED 2017-10-27 340 Laundries License Blue Dot Fee
2681678 LICENSE INVOICED 2017-10-27 85 Laundries License Fee
2221464 RENEWAL INVOICED 2015-11-23 340 Laundry License Renewal Fee
1988014 CL VIO CREDITED 2015-02-18 175 CL - Consumer Law Violation
1550813 RENEWAL INVOICED 2014-01-03 340 Laundry License Renewal Fee
175779 LL VIO INVOICED 2012-08-30 100 LL - License Violation
1373891 RENEWAL INVOICED 2011-11-21 340 Laundry License Renewal Fee
151749 LL VIO INVOICED 2011-03-31 175 LL - License Violation
1373892 RENEWAL INVOICED 2009-10-16 340 Laundry License Renewal Fee
1373893 RENEWAL INVOICED 2007-12-20 340 Laundry License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-02-11 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State