Search icon

CHEN'S CLEANERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CHEN'S CLEANERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jan 1996 (29 years ago)
Date of dissolution: 24 Apr 2020
Entity Number: 1989991
ZIP code: 11365
County: Queens
Place of Formation: New York
Address: 68-35 FRESH MEADOW LANE, FRESH MEADOWS, NY, United States, 11365

Contact Details

Phone +1 718-886-1333

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HUA-KUNG CHEN DOS Process Agent 68-35 FRESH MEADOW LANE, FRESH MEADOWS, NY, United States, 11365

Agent

Name Role Address
HUA KUNG CHEN Agent 58-40 CLEARVIEW EXPRESSWAY, BAYSIDE, NY, 11364

Chief Executive Officer

Name Role Address
HUA-KUNG CHEN Chief Executive Officer 68-35 FRESH MEADOW LN, FRESH MEADOWS, NY, United States, 11365

Licenses

Number Status Type Date End date
2063933-DCA Inactive Business 2017-12-26 2019-12-31
0962081-DCA Inactive Business 1997-05-28 2017-12-31

History

Start date End date Type Value
2004-05-05 2006-02-07 Address 68-35 FRESH MEADOW LN, FRESH MEADOWS, NY, 11365, USA (Type of address: Service of Process)
2004-05-05 2006-02-07 Address 68-35 FRESH MEADOW LN, FRESH MEADOWS, NY, 11365, USA (Type of address: Principal Executive Office)
2000-02-11 2004-05-05 Address 68-35 FRESH MEADOW LN, FRESH MEADOWS, NY, 11365, USA (Type of address: Principal Executive Office)
2000-02-11 2004-05-05 Address 68-35 FRESH MEADOW LN, FRESH MEADOWS, NY, 11365, USA (Type of address: Service of Process)
1998-02-06 2000-02-11 Address 68-35 FRESH MEADOW LN, FRESH MEADOWS, NY, 11365, 3421, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200424000354 2020-04-24 CERTIFICATE OF DISSOLUTION 2020-04-24
140205002163 2014-02-05 BIENNIAL STATEMENT 2014-01-01
120127002220 2012-01-27 BIENNIAL STATEMENT 2012-01-01
100212002252 2010-02-12 BIENNIAL STATEMENT 2010-01-01
080118002031 2008-01-18 BIENNIAL STATEMENT 2008-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2698249 BLUEDOT INVOICED 2017-11-22 340 Laundries License Blue Dot Fee
2695959 LICENSE CREDITED 2017-11-17 85 Laundries License Fee
2695960 BLUEDOT CREDITED 2017-11-17 340 Laundries License Blue Dot Fee
2692553 LICENSE CREDITED 2017-11-11 85 Laundries License Fee
2222602 RENEWAL INVOICED 2015-11-25 340 LDJ License Renewal Fee
1538307 RENEWAL INVOICED 2013-12-17 340 LDJ License Renewal Fee
1524373 LL VIO INVOICED 2013-12-05 250 LL - License Violation
1402771 RENEWAL INVOICED 2011-11-21 340 LDJ License Renewal Fee
1402772 RENEWAL INVOICED 2009-10-23 340 LDJ License Renewal Fee
1402773 RENEWAL INVOICED 2007-12-03 340 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