GREENWICH CLEANERS CORP.

Name: | GREENWICH CLEANERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jul 1998 (27 years ago) |
Entity Number: | 2277474 |
ZIP code: | 10013 |
County: | Queens |
Place of Formation: | New York |
Address: | 331 GREENWICH ST, NEW YORK, NY, United States, 10013 |
Contact Details
Phone +1 212-966-4881
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 331 GREENWICH ST, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
CHANG DUCK YOON | Chief Executive Officer | 331 GREENWICH ST, NEW YORK, NY, United States, 10013 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2062395-DCA | Inactive | Business | 2017-12-04 | 2019-12-31 |
1025484-DCA | Inactive | Business | 2000-01-05 | 2017-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-19 | 2025-03-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-09-09 | 2024-01-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-03-15 | 2022-09-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2012-07-30 | 2014-07-22 | Address | 331 GREENWICH ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2000-06-28 | 2012-07-30 | Address | 331 GREENWICH ST, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160705007952 | 2016-07-05 | BIENNIAL STATEMENT | 2016-07-01 |
140722006152 | 2014-07-22 | BIENNIAL STATEMENT | 2014-07-01 |
120730002087 | 2012-07-30 | BIENNIAL STATEMENT | 2012-07-01 |
100716002181 | 2010-07-16 | BIENNIAL STATEMENT | 2010-07-01 |
080710002647 | 2008-07-10 | BIENNIAL STATEMENT | 2008-07-01 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2016-06-15 | 2016-07-05 | Damaged Goods | Yes | 0.00 | Goods Repaired |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2958022 | LL VIO | INVOICED | 2019-01-07 | 250 | LL - License Violation |
2699247 | BLUEDOT | INVOICED | 2017-11-24 | 340 | Laundries License Blue Dot Fee |
2699246 | LICENSE | CREDITED | 2017-11-24 | 85 | Laundries License Fee |
2557795 | SCALE02 | INVOICED | 2017-02-21 | 40 | SCALE TO 661 LBS |
2240355 | RENEWAL | INVOICED | 2015-12-23 | 340 | LDJ License Renewal Fee |
1708196 | SCALE02 | INVOICED | 2014-06-17 | 40 | SCALE TO 661 LBS |
1544888 | RENEWAL | INVOICED | 2013-12-27 | 340 | LDJ License Renewal Fee |
174676 | LL VIO | INVOICED | 2012-04-13 | 250 | LL - License Violation |
414633 | RENEWAL | INVOICED | 2011-12-08 | 340 | LDJ License Renewal Fee |
414634 | RENEWAL | INVOICED | 2009-12-14 | 340 | LDJ License Renewal Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2018-12-21 | Pleaded | BUSINESS FAILS TO PROMINENTLY AND CONSPICUOUSLY DISPLAY PRICE LIST SIGN, OR PRICE LIST SIGN IS NOT DISPLAYED AT POINT AT WHICH ORDERS ARE PLACED OR PAYMENT IS MADE, OR LETTERING ON SIGN IS LESS THAN 1 INCH | 1 | 1 | No data | No data |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State