Search icon

V.I.P. FRENCH CLEANERS, INC.

Company Details

Name: V.I.P. FRENCH CLEANERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Aug 1993 (32 years ago)
Entity Number: 1746717
ZIP code: 11238
County: Kings
Place of Formation: New York
Address: 661 VANDERBILT AVE, BROOKLYN, NY, United States, 11238

Contact Details

Phone +1 718-783-8360

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CLAUDINE WOMACK-MOULTRIE DOS Process Agent 661 VANDERBILT AVE, BROOKLYN, NY, United States, 11238

Chief Executive Officer

Name Role Address
CLAUDINE MOULTRIE Chief Executive Officer 1655 FLATBUSH AVE, #B812, BROOKLYN, NY, United States, 11210

Licenses

Number Status Type Date End date
0995739-DCA Inactive Business 1998-09-18 2017-12-31

History

Start date End date Type Value
2007-08-09 2011-08-09 Address 1655 FLATBUSH AVE, B 812, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer)
2003-08-25 2007-08-09 Address 1655 FLATBUSH AVE B812, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer)
2001-08-01 2003-08-25 Address 1655 FLATBUSH AVE / #B812, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer)
1996-07-09 2001-08-01 Address 655 VANDERBILT AVE, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer)
1996-07-09 2007-08-09 Address 655 VANDERBILT AVE, BROOKLYN, NY, 11238, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130815002262 2013-08-15 BIENNIAL STATEMENT 2013-08-01
110809002433 2011-08-09 BIENNIAL STATEMENT 2011-08-01
090803002599 2009-08-03 BIENNIAL STATEMENT 2009-08-01
070809002857 2007-08-09 BIENNIAL STATEMENT 2007-08-01
051011002004 2005-10-11 BIENNIAL STATEMENT 2005-08-01

Complaints

Start date End date Type Satisafaction Restitution Result
2013-12-06 2014-01-10 Damaged Goods No 0.00 Advised to Sue

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2233550 RENEWAL INVOICED 2015-12-14 340 LDJ License Renewal Fee
1554842 RENEWAL INVOICED 2014-01-08 340 LDJ License Renewal Fee
181231 LL VIO INVOICED 2012-08-21 100 LL - License Violation
1458105 RENEWAL INVOICED 2012-01-03 340 LDJ License Renewal Fee
157941 LL VIO INVOICED 2011-06-27 350 LL - License Violation
1458099 RENEWAL INVOICED 2010-01-12 340 LDJ License Renewal Fee
1458100 RENEWAL INVOICED 2007-12-20 340 LDJ License Renewal Fee
1458101 RENEWAL INVOICED 2005-12-02 340 LDJ License Renewal Fee
1458102 RENEWAL INVOICED 2003-12-17 340 LDJ License Renewal Fee
1458103 RENEWAL INVOICED 2001-10-29 340 LDJ License Renewal Fee

Date of last update: 15 Mar 2025

Sources: New York Secretary of State