Name: | CHARISMA DRY CLEANERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Aug 1996 (29 years ago) |
Entity Number: | 2055753 |
ZIP code: | 11596 |
County: | Nassau |
Place of Formation: | New York |
Address: | 611 WILLIS AVENUE, WILLISTON PARK, NY, United States, 11596 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KWANG HYUK LEE | Chief Executive Officer | 611 WILLIS AVENUE, WILLISTON PARK, NY, United States, 11596 |
Name | Role | Address |
---|---|---|
CHARISMA DRY CLEANERS, INC. | DOS Process Agent | 611 WILLIS AVENUE, WILLISTON PARK, NY, United States, 11596 |
Start date | End date | Type | Value |
---|---|---|---|
2020-08-12 | 2025-05-23 | Address | 611 WILLIS AVENUE, WILLISTON PARK, NY, 11596, USA (Type of address: Service of Process) |
2012-08-22 | 2025-05-23 | Address | 611 WILLIS AVENUE, WILLISTON PARK, NY, 11596, USA (Type of address: Chief Executive Officer) |
2012-08-22 | 2020-08-12 | Address | 611 WILLIS AVENUE, WILLISTON PARK, NY, 11596, USA (Type of address: Service of Process) |
2010-08-17 | 2012-08-22 | Address | 611 WILLIS AVENUE, WILLISTON PARK, NY, 11596, USA (Type of address: Chief Executive Officer) |
2010-08-17 | 2012-08-22 | Address | 611 WILLIS AVENUE, WILLISTON PARK, NY, 11596, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250523000447 | 2025-05-14 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-05-14 |
200812060044 | 2020-08-12 | BIENNIAL STATEMENT | 2020-08-01 |
180911006278 | 2018-09-11 | BIENNIAL STATEMENT | 2018-08-01 |
160817006013 | 2016-08-17 | BIENNIAL STATEMENT | 2016-08-01 |
140811007107 | 2014-08-11 | BIENNIAL STATEMENT | 2014-08-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State