Search icon

SYMPHONY CLEANERS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: SYMPHONY CLEANERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Sep 1994 (31 years ago)
Date of dissolution: 23 Jan 2017
Entity Number: 1850807
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 1304 FIRST AVENUE, NEW YORK, NY, United States, 10021

Contact Details

Phone +1 212-988-1220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HE RAN SONG Chief Executive Officer 1304 FIRST AVENUE, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1304 FIRST AVENUE, NEW YORK, NY, United States, 10021

Licenses

Number Status Type Date End date
0914633-DCA Inactive Business 1994-09-26 2017-12-31

History

Start date End date Type Value
1996-09-24 2006-11-14 Address 1304 FIRST AVE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1996-09-24 2006-11-14 Address 1304 FIRST AVE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1996-09-24 2006-11-14 Address 1304 FIRST AVE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1994-09-09 1996-09-24 Address 1304 FIRST AVENUE, NEW YORK, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170123000151 2017-01-23 CERTIFICATE OF DISSOLUTION 2017-01-23
141208007029 2014-12-08 BIENNIAL STATEMENT 2014-09-01
121126002065 2012-11-26 BIENNIAL STATEMENT 2012-09-01
100930002714 2010-09-30 BIENNIAL STATEMENT 2010-09-01
080903002100 2008-09-03 BIENNIAL STATEMENT 2008-09-01

Complaints

Start date End date Type Satisafaction Restitution Result
2016-05-12 2016-06-03 Surcharge/Overcharge Yes 83.00 Credit Card Refund and/or Contract Cancelled

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2391586 DCA-SUS CREDITED 2016-08-01 170 Suspense Account
2391587 PROCESSING INVOICED 2016-08-01 170 License Processing Fee
2359695 SCALE-01 INVOICED 2016-06-07 20 SCALE TO 33 LBS
2237540 RENEWAL CREDITED 2015-12-17 340 LDJ License Renewal Fee
1581224 RENEWAL INVOICED 2014-02-03 340 LDJ License Renewal Fee
1577284 CL VIO INVOICED 2014-01-28 375 CL - Consumer Law Violation
1577285 OL VIO INVOICED 2014-01-28 125 OL - Other Violation
1577283 LL VIO INVOICED 2014-01-28 250 LL - License Violation
1557543 SCALE02 INVOICED 2014-01-13 40 SCALE TO 661 LBS
177318 LL VIO INVOICED 2012-09-18 500 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-11-16 Default Decision REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data No data No data
2023-11-16 Default Decision NO PRICE LIST FOR SERVICES DISPLAYED 1 No data No data No data

USAspending Awards / Financial Assistance

Date:
2020-06-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State