Search icon

GREEN CLEANERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GREEN CLEANERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Mar 1993 (32 years ago)
Date of dissolution: 19 May 2006
Entity Number: 1713336
ZIP code: 10023
County: Westchester
Place of Formation: New York
Address: 120 W 72ND ST, NEW YORK, NY, United States, 10023

Contact Details

Phone +1 212-874-8587

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 120 W 72ND ST, NEW YORK, NY, United States, 10023

Chief Executive Officer

Name Role Address
PETER LEE Chief Executive Officer 120 WEST 72ND ST., NEW YORK, NY, United States, 10023

Licenses

Number Status Type Date End date
0902422-DCA Inactive Business 2004-03-10 2005-12-31

History

Start date End date Type Value
1999-03-17 2001-03-27 Address 28 WEISS DR, TOWACO, NJ, 07082, USA (Type of address: Principal Executive Office)
1994-05-06 1997-04-01 Address 72-45 52ND AVENUE, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
1994-05-06 1999-03-17 Address 120 WEST 72ND STREET, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)
1994-05-06 2001-03-27 Address 72-45 52ND AVENUE, MASPETH, NY, 11378, USA (Type of address: Service of Process)
1993-03-25 1994-05-06 Address 86 WEST LAKE BOULEVARD, LAKE MAHOPAE, NY, 10541, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060519000412 2006-05-19 CERTIFICATE OF DISSOLUTION 2006-05-19
050429002250 2005-04-29 BIENNIAL STATEMENT 2005-03-01
030317002460 2003-03-17 BIENNIAL STATEMENT 2003-03-01
010327002688 2001-03-27 BIENNIAL STATEMENT 2001-03-01
990317002553 1999-03-17 BIENNIAL STATEMENT 1999-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
594238 LICENSE INVOICED 2004-03-16 340 Laundry Jobber License Fee
259865 CNV_SI INVOICED 2003-01-28 40 SI - Certificate of Inspection fee (scales)
1357684 RENEWAL INVOICED 2001-11-14 340 LDJ License Renewal Fee
1357685 RENEWAL INVOICED 1999-11-18 340 LDJ License Renewal Fee
1357686 RENEWAL INVOICED 1997-11-05 340 LDJ License Renewal Fee
1357687 RENEWAL INVOICED 1995-11-02 340 LDJ License Renewal Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State