Search icon

158 MAYFLOWER CLEANERS, INC.

Company Details

Name: 158 MAYFLOWER CLEANERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Sep 1996 (28 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 2069893
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 158 EAST 28TH ST, NEW YORK, NY, United States, 10016
Principal Address: 158 EAST 28TH STREET, NEW YORK, NY, United States, 10016

Contact Details

Phone +1 212-532-8055

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HYUK HA LIM Chief Executive Officer 158 EAST 28TH STREET, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 158 EAST 28TH ST, NEW YORK, NY, United States, 10016

Licenses

Number Status Type Date End date
0963852-DCA Inactive Business 2000-03-22 2007-12-31

History

Start date End date Type Value
1996-09-27 1998-11-16 Address 158 EAST 28TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1836551 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
020916002062 2002-09-16 BIENNIAL STATEMENT 2002-09-01
981116002394 1998-11-16 BIENNIAL STATEMENT 1998-09-01
960927000387 1996-09-27 CERTIFICATE OF INCORPORATION 1996-09-27

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1401083 RENEWAL INVOICED 2005-12-30 340 LDJ License Renewal Fee
1401084 RENEWAL INVOICED 2003-11-12 340 LDJ License Renewal Fee
1401085 RENEWAL INVOICED 2001-12-07 340 LDJ License Renewal Fee
1401086 RENEWAL INVOICED 2000-03-23 340 LDJ License Renewal Fee
1401087 RENEWAL INVOICED 1997-12-19 340 LDJ License Renewal Fee
231329 PL VIO INVOICED 1997-06-19 120 PL - Padlock Violation
375043 LICENSE INVOICED 1997-06-18 170 Laundry Jobber License Fee

Date of last update: 21 Jan 2025

Sources: New York Secretary of State