Name: | A & F CLEANERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Dec 1996 (28 years ago) |
Date of dissolution: | 26 Jan 2011 |
Entity Number: | 2094746 |
ZIP code: | 10001 |
County: | Bronx |
Place of Formation: | New York |
Address: | KIL S JUNG, 16 W 32ND ST STE 707, NEW YORK, NY, United States, 10001 |
Principal Address: | 3734 RIVERDALE AVE, RIVERDALE, NY, United States, 10463 |
Contact Details
Phone +1 718-543-2950
Phone +1 718-548-0224
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GRACE CHO RYU | Chief Executive Officer | 453 W. 238TH ST., BRONX, NY, United States, 10463 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | KIL S JUNG, 16 W 32ND ST STE 707, NEW YORK, NY, United States, 10001 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1072532-DCA | Inactive | Business | 2006-08-02 | 2007-12-31 |
1100826-DCA | Inactive | Business | 2002-02-05 | 2007-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
1999-01-11 | 2005-03-29 | Address | 5900 ARLINGTON AVE., 5B, BRONX, NY, 10471, USA (Type of address: Principal Executive Office) |
1999-01-11 | 2005-03-29 | Address | 3734 RIVERDALE AVE., BRONX, NY, 10463, USA (Type of address: Service of Process) |
1996-12-20 | 1999-01-11 | Address | 453 WEST 238TH ST., RIVERDALE, NY, 10463, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1936476 | 2011-01-26 | DISSOLUTION BY PROCLAMATION | 2011-01-26 |
061212002398 | 2006-12-12 | BIENNIAL STATEMENT | 2006-12-01 |
050329002108 | 2005-03-29 | BIENNIAL STATEMENT | 2004-12-01 |
990111002203 | 1999-01-11 | BIENNIAL STATEMENT | 1998-12-01 |
961220000016 | 1996-12-20 | CERTIFICATE OF INCORPORATION | 1997-01-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
479196 | RENEWAL | INVOICED | 2006-08-04 | 255 | LDJ License Renewal Fee |
69138 | PL VIO | INVOICED | 2006-07-13 | 500 | PL - Padlock Violation |
599414 | RENEWAL | INVOICED | 2006-01-04 | 360 | LDJ License Renewal Fee |
45151 | CL VIO | INVOICED | 2006-01-04 | 250 | CL - Consumer Law Violation |
599413 | RENEWAL | INVOICED | 2004-02-13 | 340 | LDJ License Renewal Fee |
479197 | RENEWAL | INVOICED | 2004-01-05 | 340 | LDJ License Renewal Fee |
492458 | LICENSE | INVOICED | 2002-02-05 | 340 | Laundry Jobber License Fee |
479195 | RENEWAL | INVOICED | 2002-01-25 | 340 | LDJ License Renewal Fee |
14107 | PL VIO | INVOICED | 2002-01-18 | 60 | PL - Padlock Violation |
726907 | LICENSE | INVOICED | 2001-02-20 | 170 | Laundry Jobber License Fee |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State