Search icon

A & F CLEANERS, INC.

Company Details

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

Chief Executive Officer

Name Role Address
GRACE CHO RYU Chief Executive Officer 453 W. 238TH ST., BRONX, NY, United States, 10463

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent KIL S JUNG, 16 W 32ND ST STE 707, NEW YORK, NY, United States, 10001

Licenses

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

History

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)

Filings

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

Fine And Fees

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