Name: | 21ST. CENTURY CLEANERS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Nov 1997 (27 years ago) |
Entity Number: | 2197554 |
ZIP code: | 11434 |
County: | Queens |
Place of Formation: | New York |
Address: | 129-02 GUY BREWER BLVD, JAMAICA, NY, United States, 11434 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KUN KWON KIM | Chief Executive Officer | 129-02 GUY BREWER BLVD, JAMAICA, NY, United States, 11434 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 129-02 GUY BREWER BLVD, JAMAICA, NY, United States, 11434 |
Start date | End date | Type | Value |
---|---|---|---|
2002-01-09 | 2003-10-29 | Address | 129-02 GUY BREWER BLVD, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer) |
1997-11-07 | 2013-11-25 | Address | 129-02 GUY BREWER BOULEVARD, JAMAICA, NY, 11434, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131125002342 | 2013-11-25 | BIENNIAL STATEMENT | 2013-11-01 |
091210002509 | 2009-12-10 | BIENNIAL STATEMENT | 2009-11-01 |
071126002013 | 2007-11-26 | BIENNIAL STATEMENT | 2007-11-01 |
060111002387 | 2006-01-11 | BIENNIAL STATEMENT | 2005-11-01 |
031029002242 | 2003-10-29 | BIENNIAL STATEMENT | 2003-11-01 |
020109002201 | 2002-01-09 | BIENNIAL STATEMENT | 2001-11-01 |
971107000514 | 1997-11-07 | CERTIFICATE OF INCORPORATION | 1997-11-07 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3112918 | RENEWAL | INVOICED | 2019-11-07 | 340 | Laundries License Renewal Fee |
2755533 | LICENSE | INVOICED | 2018-03-05 | 340 | Laundries License Fee |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State