Name: | 351 MARLIN CLEANERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Mar 1994 (31 years ago) |
Date of dissolution: | 26 Jun 2002 |
Entity Number: | 1806743 |
ZIP code: | 11364 |
County: | New York |
Place of Formation: | New York |
Address: | 57-85 228 ST, 2ND FL, BAYSIDE, NY, United States, 11364 |
Principal Address: | 351 3RD AVE, NEW YORK, NY, United States, 10010 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MUN JIN KIM | Chief Executive Officer | 351 3RD AVE, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
MUN JIN KIM | DOS Process Agent | 57-85 228 ST, 2ND FL, BAYSIDE, NY, United States, 11364 |
Start date | End date | Type | Value |
---|---|---|---|
1994-03-28 | 1996-04-18 | Address | 351 THIRD AVE., NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1622826 | 2002-06-26 | DISSOLUTION BY PROCLAMATION | 2002-06-26 |
981005002047 | 1998-10-05 | BIENNIAL STATEMENT | 1998-03-01 |
980505002194 | 1998-05-05 | BIENNIAL STATEMENT | 1998-03-01 |
960418002137 | 1996-04-18 | BIENNIAL STATEMENT | 1996-03-01 |
940328000120 | 1994-03-28 | CERTIFICATE OF INCORPORATION | 1994-03-28 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State