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
Name | Role | Address |
---|---|---|
CHONG GUK HONG | Chief Executive Officer | 500 WEST 43RD ST, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 500 WEST 43RD STREET, NEW YORK, NY, United States, 10036 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0980922-DCA | Inactive | Business | 1998-03-19 | 2017-12-31 |
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 |
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 |
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