CAREE CLEANERS INC.

Name: | CAREE CLEANERS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Dec 1994 (31 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 1872298 |
ZIP code: | 11238 |
County: | Kings |
Place of Formation: | New York |
Address: | 646-A VANDERBILT AVE., BROOKLYN, NY, United States, 11238 |
Principal Address: | 2015 BATH AVE #3, BROOKLYN, NY, United States, 11214 |
Contact Details
Phone +1 718-622-8769
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 646-A VANDERBILT AVE., BROOKLYN, NY, United States, 11238 |
Name | Role | Address |
---|---|---|
IN SIK HWANG | Chief Executive Officer | 2015 BATH AVE #3, BROOKLYN, NY, United States, 11214 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1021875-DCA | Inactive | Business | 1999-10-14 | 2011-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2022-10-24 | 2023-08-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-09-19 | 2022-10-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2002-11-27 | 2022-09-19 | Address | 2015 BATH AVE #3, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer) |
1996-12-17 | 2002-11-27 | Address | 929 E 77TH ST, 1 FL, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer) |
1996-12-17 | 2002-11-27 | Address | 646 A VANDERBILT AVE, BROOKLYN, NY, 11238, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220919000251 | 2022-09-19 | CERTIFICATE OF PAYMENT OF TAXES | 2022-09-19 |
DP-2142643 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
120813000670 | 2012-08-13 | ANNULMENT OF DISSOLUTION | 2012-08-13 |
DP-1935920 | 2011-01-26 | DISSOLUTION BY PROCLAMATION | 2011-01-26 |
050106002185 | 2005-01-06 | BIENNIAL STATEMENT | 2004-12-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
190601 | PL VIO | INVOICED | 2012-07-19 | 3000 | PL - Padlock Violation |
1452161 | RENEWAL | INVOICED | 2009-12-09 | 340 | LDJ License Renewal Fee |
1452162 | RENEWAL | INVOICED | 2008-01-04 | 340 | LDJ License Renewal Fee |
1452163 | RENEWAL | INVOICED | 2005-12-30 | 340 | LDJ License Renewal Fee |
1452165 | RENEWAL | INVOICED | 2004-01-06 | 340 | LDJ License Renewal Fee |
1452166 | RENEWAL | INVOICED | 2001-11-28 | 340 | LDJ License Renewal Fee |
1452164 | RENEWAL | INVOICED | 1999-12-07 | 715 | LDJ License Renewal Fee |
1452160 | LICENSE | INVOICED | 1999-10-14 | 85 | Laundry Jobber License Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2024-07-18 | Pleaded | NO PRICE LIST FOR SERVICES DISPLAYED | 1 | No data | No data | No data |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State