Search icon

GREENWICH CLEANERS CORP.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 331 GREENWICH ST, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
CHANG DUCK YOON Chief Executive Officer 331 GREENWICH ST, NEW YORK, NY, United States, 10013

Licenses

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

History

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)
2000-06-28 2012-07-30 Address 331 GREENWICH ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
1998-07-09 2022-03-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-07-09 2012-07-30 Address 331 GREENWICH STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

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
060626002789 2006-06-26 BIENNIAL STATEMENT 2006-07-01
040825002129 2004-08-25 BIENNIAL STATEMENT 2004-07-01
020614002519 2002-06-14 BIENNIAL STATEMENT 2002-07-01
000628002269 2000-06-28 BIENNIAL STATEMENT 2000-07-01
980709000417 1998-07-09 CERTIFICATE OF INCORPORATION 1998-07-09

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-12-21 No data 331 GREENWICH ST, Manhattan, NEW YORK, NY, 10013 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-05-24 No data 331 GREENWICH ST, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-02-11 No data 331 GREENWICH ST, Manhattan, NEW YORK, NY, 10013 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-02-02 No data 331 GREENWICH ST, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-10-24 No data 331 GREENWICH ST, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-06-11 No data 331 GREENWICH ST, Manhattan, NEW YORK, NY, 10013 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2016-06-15 2016-07-05 Damaged Goods Yes 0.00 Goods Repaired

Fine And Fees

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

Issued Charges

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

Date of last update: 31 Mar 2025

Sources: New York Secretary of State