Search icon

LA MODE GOLD STAR CLEANERS, INC.

Company Details

Name: LA MODE GOLD STAR CLEANERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Aug 1996 (29 years ago)
Date of dissolution: 24 Oct 2005
Entity Number: 2055916
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 211 EAST 46TH STREET, NEW YORK, NY, United States, 10017
Principal Address: 211 EAST 46TH ST, NEW YORK, NY, United States, 10017

Contact Details

Phone +1 212-750-2133

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHI K KIM Chief Executive Officer 211 EAST 46TH ST, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 211 EAST 46TH STREET, NEW YORK, NY, United States, 10017

Licenses

Number Status Type Date End date
0977996-DCA Inactive Business 1998-01-22 2005-12-31

Filings

Filing Number Date Filed Type Effective Date
051024000892 2005-10-24 CERTIFICATE OF DISSOLUTION 2005-10-24
020904002241 2002-09-04 BIENNIAL STATEMENT 2002-08-01
001019002123 2000-10-19 BIENNIAL STATEMENT 2000-08-01
980825002068 1998-08-25 BIENNIAL STATEMENT 1998-08-01
960809000280 1996-08-09 CERTIFICATE OF INCORPORATION 1996-08-09

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-08-20 No data 2823 BROADWAY, Manhattan, NEW YORK, NY, 10025 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1447642 RENEWAL INVOICED 2003-12-11 340 LDJ License Renewal Fee
1447643 RENEWAL INVOICED 2001-12-26 340 LDJ License Renewal Fee
1447644 RENEWAL INVOICED 1999-12-03 340 LDJ License Renewal Fee
1428728 LICENSE INVOICED 1998-01-30 340 Laundry Jobber License Fee

Date of last update: 07 Feb 2025

Sources: New York Secretary of State