Search icon

CHERRY TREE DRY CLEANERS, INC.

Company Details

Name: CHERRY TREE DRY CLEANERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Mar 1998 (27 years ago)
Date of dissolution: 02 Aug 2024
Entity Number: 2233732
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Address: 1938A DEER PARK AVE, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1938A DEER PARK AVE, DEER PARK, NY, United States, 11729

Chief Executive Officer

Name Role Address
DUCKHE YU Chief Executive Officer 1938A DEER PARK AVENUE, DEER PARK, NY, United States, 11729

History

Start date End date Type Value
2014-04-09 2024-08-02 Address 1938A DEER PARK AVENUE, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2008-03-24 2014-04-09 Address 40 CORGA ST, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
2004-03-18 2008-03-24 Address 1938A DEER PARK AVE, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2004-03-18 2008-03-24 Address 1938A DEER PARK AVE, DEER PARK, NY, 11729, USA (Type of address: Principal Executive Office)
2004-03-18 2024-08-02 Address 1938A DEER PARK AVE, DEER PARK, NY, 11729, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240802003783 2024-08-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-08-02
140409006015 2014-04-09 BIENNIAL STATEMENT 2014-03-01
120418002502 2012-04-18 BIENNIAL STATEMENT 2012-03-01
100326003313 2010-03-26 BIENNIAL STATEMENT 2010-03-01
080324002114 2008-03-24 BIENNIAL STATEMENT 2008-03-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State