Search icon

EAST RIVER DAVID CLEANERS INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 521-523 E. 72ND ST., NEW YORK, NY, United States, 10021

Chief Executive Officer

Name Role Address
DAVID K. CHOI Chief Executive Officer 521-523 E. 72ND ST., NEW YORK, NY, United States, 10021

Licenses

Number Status Type Date End date
0965282-DCA Inactive Business 1997-07-01 2017-12-31

History

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)

Filings

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

Fine And Fees

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State