Search icon

NOBLE CLEANERS INC.

Company Details

Name: NOBLE CLEANERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 May 1996 (29 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 2033092
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 443-447 3RD AVE, NEW YORK, NY, United States, 10016

Contact Details

Phone +1 212-213-3131

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 443-447 3RD AVE, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
YI CHAE S Chief Executive Officer 443 3RD AVE, 447, NEW YORK, NY, United States, 10016

Licenses

Number Status Type Date End date
0987546-DCA Inactive Business 1998-06-09 2005-12-31

History

Start date End date Type Value
1998-05-12 2000-05-25 Address 443-447 3RD AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1998-05-12 2000-05-25 Address 443-447 3RD AVE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1996-05-24 2000-05-25 Address 443-447 THIRD AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1499191 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
000525002681 2000-05-25 BIENNIAL STATEMENT 2000-05-01
980512002976 1998-05-12 BIENNIAL STATEMENT 1998-05-01
960524000128 1996-05-24 CERTIFICATE OF INCORPORATION 1996-05-24

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
311661 CNV_SI INVOICED 2009-08-10 40 SI - Certificate of Inspection fee (scales)
376825 RENEWAL INVOICED 2003-12-30 340 LDJ License Renewal Fee
376826 RENEWAL INVOICED 2001-12-20 340 LDJ License Renewal Fee
376827 RENEWAL INVOICED 2000-01-25 340 LDJ License Renewal Fee
1428984 LICENSE INVOICED 1998-06-10 340 Laundry Jobber License Fee

Date of last update: 21 Jan 2025

Sources: New York Secretary of State