Search icon

FOUR SEASONS CLEANERS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: FOUR SEASONS CLEANERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Nov 1995 (30 years ago)
Date of dissolution: 09 Mar 2010
Entity Number: 1975233
ZIP code: 10954
County: Rockland
Place of Formation: New York
Address: 214 SMITH ROAD, NANUET, NY, United States, 10954

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JONG HAK LIM Chief Executive Officer 214 SMITH ROAD, NANUET, NY, United States, 10954

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 214 SMITH ROAD, NANUET, NY, United States, 10954

History

Start date End date Type Value
2001-02-09 2003-11-04 Address 214 SMITH ROAD, NANUET, NY, 10954, USA (Type of address: Principal Executive Office)
1995-11-20 2001-02-09 Address 214 SMITH ROAD, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100309000501 2010-03-09 CERTIFICATE OF DISSOLUTION 2010-03-09
071109003182 2007-11-09 BIENNIAL STATEMENT 2007-11-01
060120002123 2006-01-20 BIENNIAL STATEMENT 2005-11-01
031104002486 2003-11-04 BIENNIAL STATEMENT 2003-11-01
011030002451 2001-10-30 BIENNIAL STATEMENT 2001-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
13728 PL VIO INVOICED 2002-01-24 60 PL - Padlock Violation
1458993 RENEWAL INVOICED 2002-01-03 340 LDJ License Renewal Fee
1458994 RENEWAL INVOICED 1999-12-20 340 LDJ License Renewal Fee
1458992 LICENSE INVOICED 1999-05-11 170 Laundry Jobber License Fee

USAspending Awards / Financial Assistance

Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
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: 14 Mar 2025

Sources: New York Secretary of State