Search icon

STRAND HONG'S CLEANER INC.

Company Details

Name: STRAND HONG'S CLEANER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Feb 1998 (27 years ago)
Date of dissolution: 26 Nov 2019
Entity Number: 2231715
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 500 WEST 43RD STREET, NEW YORK, NY, United States, 10036
Principal Address: 46-02 74TH ST, #2-C, ELMHURST, NY, United States, 11373

Contact Details

Phone +1 212-714-1696

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHONG GUK HONG Chief Executive Officer 500 WEST 43RD ST, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 500 WEST 43RD STREET, NEW YORK, NY, United States, 10036

Licenses

Number Status Type Date End date
0980922-DCA Inactive Business 1998-03-19 2017-12-31

Filings

Filing Number Date Filed Type Effective Date
191126000692 2019-11-26 CERTIFICATE OF DISSOLUTION 2019-11-26
020304002477 2002-03-04 BIENNIAL STATEMENT 2002-02-01
000330002358 2000-03-30 BIENNIAL STATEMENT 2000-02-01
980224000319 1998-02-24 CERTIFICATE OF INCORPORATION 1998-02-24

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-03-03 No data 500 W 43RD ST, Manhattan, NEW YORK, NY, 10036 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-02-03 No data 500 W 43RD ST, Manhattan, NEW YORK, NY, 10036 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-10-24 No data 500 W 43RD ST, Manhattan, NEW YORK, NY, 10036 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2573245 SCALE02 INVOICED 2017-03-10 40 SCALE TO 661 LBS
2240104 RENEWAL INVOICED 2015-12-22 340 LDJ License Renewal Fee
1864242 SCALE02 INVOICED 2014-10-27 40 SCALE TO 661 LBS
1553602 RENEWAL INVOICED 2014-01-07 340 LDJ License Renewal Fee
343499 CNV_SI INVOICED 2012-10-16 40 SI - Certificate of Inspection fee (scales)
158201 LL VIO INVOICED 2012-02-07 250 LL - License Violation
376777 RENEWAL INVOICED 2011-11-02 340 LDJ License Renewal Fee
1478048 LL VIO INVOICED 2011-09-29 500 LL - License Violation
155091 APPEAL INVOICED 2011-06-23 25 Appeal Filing Fee
130936 LL VIO INVOICED 2010-12-23 100 LL - License Violation

Date of last update: 21 Jan 2025

Sources: New York Secretary of State