Name: | FANCY 3RD AVE. CLEANERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Apr 1995 (30 years ago) |
Date of dissolution: | 28 Jul 2010 |
Entity Number: | 1915116 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 384 3RD AVE., NEW YORK, NY, United States, 10016 |
Contact Details
Phone +1 212-481-1112
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HEE NAM BAE | Chief Executive Officer | 384 3RD AVE., NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 384 3RD AVE., NEW YORK, NY, United States, 10016 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0926151-DCA | Inactive | Business | 1995-11-03 | 2007-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
1997-04-30 | 1999-04-22 | Address | 384 3RD AVE., NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
1997-04-30 | 1999-04-22 | Address | 228-06 49TH RD., BAYSIDE, NY, 11364, USA (Type of address: Principal Executive Office) |
1997-04-30 | 1999-04-22 | Address | 384 3RD AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1995-04-20 | 1997-04-30 | Address | 1087 SECOND AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1859672 | 2010-07-28 | DISSOLUTION BY PROCLAMATION | 2010-07-28 |
050608002557 | 2005-06-08 | BIENNIAL STATEMENT | 2005-04-01 |
030430002115 | 2003-04-30 | BIENNIAL STATEMENT | 2003-04-01 |
010413002736 | 2001-04-13 | BIENNIAL STATEMENT | 2001-04-01 |
990422002121 | 1999-04-22 | BIENNIAL STATEMENT | 1999-04-01 |
970430002358 | 1997-04-30 | BIENNIAL STATEMENT | 1997-04-01 |
950420000554 | 1995-04-20 | CERTIFICATE OF INCORPORATION | 1995-04-20 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1397419 | RENEWAL | INVOICED | 2006-01-10 | 340 | LDJ License Renewal Fee |
1397420 | RENEWAL | INVOICED | 2003-12-31 | 340 | LDJ License Renewal Fee |
1397421 | RENEWAL | INVOICED | 2001-12-20 | 340 | LDJ License Renewal Fee |
1397422 | RENEWAL | INVOICED | 1999-12-03 | 340 | LDJ License Renewal Fee |
1397423 | RENEWAL | INVOICED | 1997-10-29 | 340 | LDJ License Renewal Fee |
1368991 | LICENSE | INVOICED | 1995-11-06 | 425 | Laundry Jobber License Fee |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State