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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 246 E 45TH STREET, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
MYUNG NAM CHANG | Chief Executive Officer | 246 E 45TH STREET, NEW YORK, NY, United States, 10017 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0905623-DCA | Inactive | Business | 1995-11-30 | 2015-12-31 |
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) |
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 |
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 |
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