Search icon

EDUARD FRENCH CLEANERS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: EDUARD FRENCH CLEANERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jun 1995 (30 years ago)
Date of dissolution: 23 Dec 2015
Entity Number: 1933252
ZIP code: 11372
County: Queens
Place of Formation: New York
Address: 86-30 ROOSEVELT AVE, JACKSON HEIGHTS, NY, United States, 11372

Contact Details

Phone +1 718-335-9087

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDWARD PINKHASOV Chief Executive Officer 86-30 ROOSEVELT AVE, JACKSON HEIGHTS, NY, United States, 11372

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 86-30 ROOSEVELT AVE, JACKSON HEIGHTS, NY, United States, 11372

Licenses

Number Status Type Date End date
0927676-DCA Inactive Business 1996-01-25 2013-12-31

History

Start date End date Type Value
2003-05-22 2005-08-09 Address 86-30 ROOSEVELT AVE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
1999-06-22 2003-05-22 Address 86-30 ROOSEVELT AVE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
1999-06-22 2003-05-22 Address 86-30 ROOSEVELT AVE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)
1999-06-22 2003-05-22 Address 86-30 ROOSEVELT AVE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Principal Executive Office)
1997-06-11 1999-06-22 Address 86-30 ROOSEVELT AVE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
151223000685 2015-12-23 CERTIFICATE OF DISSOLUTION 2015-12-23
130718002249 2013-07-18 BIENNIAL STATEMENT 2013-06-01
110719002880 2011-07-19 BIENNIAL STATEMENT 2011-06-01
090528002620 2009-05-28 BIENNIAL STATEMENT 2009-06-01
070626002209 2007-06-26 BIENNIAL STATEMENT 2007-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
175524 LL VIO INVOICED 2012-02-02 100 LL - License Violation
1396271 RENEWAL INVOICED 2011-10-20 340 LDJ License Renewal Fee
1396270 CNV_TFEE INVOICED 2011-10-20 8.470000267028809 WT and WH - Transaction Fee
1396279 RENEWAL INVOICED 2009-12-28 340 LDJ License Renewal Fee
1396272 CNV_TFEE INVOICED 2009-12-28 6.800000190734863 WT and WH - Transaction Fee
1396273 RENEWAL INVOICED 2008-01-09 340 LDJ License Renewal Fee
1396274 CNV_TFEE INVOICED 2008-01-09 6.800000190734863 WT and WH - Transaction Fee
1396275 RENEWAL INVOICED 2005-11-22 340 LDJ License Renewal Fee
1396276 RENEWAL INVOICED 2003-12-12 340 LDJ License Renewal Fee
1396277 RENEWAL INVOICED 2001-12-12 340 LDJ License Renewal Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State