Search icon

LA MODE FRENCH CLEANERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LA MODE FRENCH CLEANERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jul 1994 (31 years ago)
Entity Number: 1834195
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 147 E 72ND STREET, NEW YORK, NY, United States, 10021

Contact Details

Phone +1 212-717-4972

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 147 E 72ND STREET, NEW YORK, NY, United States, 10021

Chief Executive Officer

Name Role Address
YONG JIN KIM Chief Executive Officer 147 E 72ND STREET, NEW YORK, NY, United States, 10021

Licenses

Number Status Type Date End date
2061044-DCA Inactive Business 2017-11-17 No data
0927384-DCA Inactive Business 1996-01-09 2017-12-31

History

Start date End date Type Value
2002-07-09 2012-08-07 Address 147 E. 72ND ST., NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2002-07-09 2012-08-07 Address 147 E. 72ND ST., NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
2002-07-09 2012-08-07 Address 147 E. 72ND ST., NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2000-07-18 2002-07-09 Address 147 E 72ND ST, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
2000-07-18 2002-07-09 Address 147 E 72ND ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
120807002195 2012-08-07 BIENNIAL STATEMENT 2012-07-01
100720002223 2010-07-20 BIENNIAL STATEMENT 2010-07-01
080722002502 2008-07-22 BIENNIAL STATEMENT 2008-07-01
060712002495 2006-07-12 BIENNIAL STATEMENT 2006-07-01
040726002022 2004-07-26 BIENNIAL STATEMENT 2004-07-01

Complaints

Start date End date Type Satisafaction Restitution Result
2016-11-10 2016-12-01 Wrong Goods No 0.00 Advised to Sue

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3118144 RENEWAL INVOICED 2019-11-21 340 Laundries License Renewal Fee
2693741 LICENSE INVOICED 2017-11-14 85 Laundries License Fee
2693742 BLUEDOT INVOICED 2017-11-14 340 Laundries License Blue Dot Fee
2215731 RENEWAL INVOICED 2015-11-13 340 LDJ License Renewal Fee
1535851 RENEWAL INVOICED 2013-12-13 340 LDJ License Renewal Fee
1393331 RENEWAL INVOICED 2011-11-14 340 LDJ License Renewal Fee
1393332 RENEWAL INVOICED 2009-11-19 340 LDJ License Renewal Fee
1393333 RENEWAL INVOICED 2007-11-30 340 LDJ License Renewal Fee
1393334 RENEWAL INVOICED 2005-12-12 340 LDJ License Renewal Fee
1393335 RENEWAL INVOICED 2003-12-10 340 LDJ License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2012-04-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State