EAST RIVER DAVID CLEANERS INC.

Name: | EAST RIVER DAVID CLEANERS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Aug 1996 (29 years ago) |
Date of dissolution: | 14 Jan 2020 |
Entity Number: | 2061380 |
ZIP code: | 10021 |
County: | New York |
Place of Formation: | New York |
Address: | 521-523 E. 72ND ST., NEW YORK, NY, United States, 10021 |
Contact Details
Phone +1 212-717-7175
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 521-523 E. 72ND ST., NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
DAVID K. CHOI | Chief Executive Officer | 521-523 E. 72ND ST., NEW YORK, NY, United States, 10021 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0965282-DCA | Inactive | Business | 1997-07-01 | 2017-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2002-07-23 | 2008-07-30 | Address | 521-523 E. 72ND ST., NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
2002-07-23 | 2008-07-30 | Address | 521-523 E. 72ND ST., NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2002-07-23 | 2008-07-30 | Address | 521-523 E. 72ND ST., NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
1998-09-14 | 2002-07-23 | Address | 521-523 E. 72ND ST., NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
1998-09-14 | 2002-07-23 | Address | 521-523 EAST 72ND ST., NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200114000041 | 2020-01-14 | CERTIFICATE OF DISSOLUTION | 2020-01-14 |
140821006289 | 2014-08-21 | BIENNIAL STATEMENT | 2014-08-01 |
120814002420 | 2012-08-14 | BIENNIAL STATEMENT | 2012-08-01 |
100810002845 | 2010-08-10 | BIENNIAL STATEMENT | 2010-08-01 |
080730002638 | 2008-07-30 | BIENNIAL STATEMENT | 2008-08-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2216526 | RENEWAL | INVOICED | 2015-11-16 | 340 | LDJ License Renewal Fee |
1501011 | RENEWAL | INVOICED | 2013-11-07 | 340 | LDJ License Renewal Fee |
1407355 | RENEWAL | INVOICED | 2011-10-21 | 340 | LDJ License Renewal Fee |
157147 | LL VIO | INVOICED | 2011-05-06 | 250 | LL - License Violation |
1407354 | RENEWAL | INVOICED | 2009-10-19 | 340 | LDJ License Renewal Fee |
298755 | CNV_SI | INVOICED | 2008-04-24 | 40 | SI - Certificate of Inspection fee (scales) |
1407356 | RENEWAL | INVOICED | 2007-12-26 | 340 | LDJ License Renewal Fee |
1407357 | RENEWAL | INVOICED | 2005-11-04 | 340 | LDJ License Renewal Fee |
1407358 | RENEWAL | INVOICED | 2003-12-11 | 340 | LDJ License Renewal Fee |
1407359 | RENEWAL | INVOICED | 2001-12-17 | 340 | LDJ License Renewal Fee |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State