Search icon

GREEN & WHITE CLEANERS CORP.

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)
1993-05-26 1997-06-19 Address 246 EAST 45TH STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

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
050620002131 2005-06-20 BIENNIAL STATEMENT 2005-05-01
030423002321 2003-04-23 BIENNIAL STATEMENT 2003-05-01
010529002591 2001-05-29 BIENNIAL STATEMENT 2001-05-01
990624002086 1999-06-24 BIENNIAL STATEMENT 1999-05-01
970619002099 1997-06-19 BIENNIAL STATEMENT 1997-05-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-12-07 No data 246 E 44TH ST, Manhattan, NEW YORK, NY, 10017 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Date of last update: 26 Feb 2025

Sources: New York Secretary of State