Search icon

FRANCHISE CLEANERS CORP.

Company Details

Name: FRANCHISE CLEANERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Apr 1993 (32 years ago)
Date of dissolution: 11 Jul 2023
Entity Number: 1718919
ZIP code: 10473
County: Bronx
Place of Formation: New York
Address: 839 SOUNDVIEW AVENUE, BRONX, NY, United States, 10473
Principal Address: 16-23 201 ST, BAYSIDE, NY, United States, 11360

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 839 SOUNDVIEW AVENUE, BRONX, NY, United States, 10473

Chief Executive Officer

Name Role Address
WUNG MAN JOO Chief Executive Officer 16-23 201 ST, BAYSIDE, NY, United States, 11360

History

Start date End date Type Value
1997-06-16 2023-08-31 Address 16-23 201 ST, BAYSIDE, NY, 11360, USA (Type of address: Chief Executive Officer)
1993-04-15 2023-07-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-04-15 2023-08-31 Address 839 SOUNDVIEW AVENUE, BRONX, NY, 10473, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230831002397 2023-07-11 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-07-11
970616002075 1997-06-16 BIENNIAL STATEMENT 1997-04-01
930415000310 1993-04-15 CERTIFICATE OF INCORPORATION 1993-04-15

USAspending Awards / Financial Assistance

Date:
2021-03-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
16700.00
Total Face Value Of Loan:
16700.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
16700.00
Total Face Value Of Loan:
16700.00

Date of last update: 15 Mar 2025

Sources: New York Secretary of State