Search icon

GREEN & WHITE CLEANERS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: GREEN & WHITE CLEANERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 May 1993 (32 years ago)
Date of dissolution: 01 Oct 2015
Entity Number: 1729923
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 246 E 45TH STREET, NEW YORK, NY, United States, 10017

Contact Details

Phone +1 212-682-0213

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 246 E 45TH STREET, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
MYUNG NAM CHANG Chief Executive Officer 246 E 45TH STREET, NEW YORK, NY, United States, 10017

Licenses

Number Status Type Date End date
0905623-DCA Inactive Business 1995-11-30 2015-12-31

History

Start date End date Type Value
1997-06-19 2007-05-29 Address 246 E. 45TH ST, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1997-06-19 2007-05-29 Address 246 E. 45TH ST., NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1997-06-19 2007-05-29 Address 246 E. 45TH ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1995-09-13 1997-06-19 Address 246 EAST 45TH ST, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1995-09-13 1997-06-19 Address 246 EAST 45TH ST, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
151001000574 2015-10-01 CERTIFICATE OF DISSOLUTION 2015-10-01
130528002000 2013-05-28 BIENNIAL STATEMENT 2013-05-01
110523002780 2011-05-23 BIENNIAL STATEMENT 2011-05-01
090417002207 2009-04-17 BIENNIAL STATEMENT 2009-05-01
070529002664 2007-05-29 BIENNIAL STATEMENT 2007-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1516797 RENEWAL INVOICED 2013-11-25 340 LDJ License Renewal Fee
332106 CNV_SI INVOICED 2011-11-30 40 SI - Certificate of Inspection fee (scales)
1359367 RENEWAL INVOICED 2011-10-28 340 LDJ License Renewal Fee
1359359 RENEWAL INVOICED 2009-10-23 340 LDJ License Renewal Fee
1359360 RENEWAL INVOICED 2008-01-02 340 LDJ License Renewal Fee
1359361 RENEWAL INVOICED 2005-11-07 340 LDJ License Renewal Fee
1359366 RENEWAL INVOICED 2003-12-16 340 LDJ License Renewal Fee
1359362 RENEWAL INVOICED 2001-11-09 340 LDJ License Renewal Fee
1359363 RENEWAL INVOICED 1999-11-24 340 LDJ License Renewal Fee
1359364 RENEWAL INVOICED 1997-12-01 340 LDJ License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State