U & N PIECE CLEANERS, INC.

Name: | U & N PIECE CLEANERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Dec 1998 (27 years ago) |
Date of dissolution: | 26 Jun 2002 |
Entity Number: | 2326276 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 865 FIRST AVENUE, NEW YORK, NY, United States, 10017 |
Principal Address: | 865 FIRST AVE, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 865 FIRST AVENUE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
TROY OCASIO | Chief Executive Officer | 865 FIRST AVE, NEW YORK, NY, United States, 10017 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1619010 | 2002-06-26 | DISSOLUTION BY PROCLAMATION | 2002-06-26 |
010307002405 | 2001-03-07 | BIENNIAL STATEMENT | 2000-12-01 |
981217000561 | 1998-12-17 | CERTIFICATE OF INCORPORATION | 1998-12-17 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
203274 | LL VIO | INVOICED | 2013-08-19 | 100 | LL - License Violation |
1360330 | CNV_TFEE | INVOICED | 2011-11-04 | 8.470000267028809 | WT and WH - Transaction Fee |
1360331 | RENEWAL | INVOICED | 2011-11-04 | 340 | LDJ License Renewal Fee |
1360332 | RENEWAL | INVOICED | 2009-11-18 | 340 | LDJ License Renewal Fee |
1360329 | CNV_MS | INVOICED | 2008-07-23 | 15 | Miscellaneous Fee |
1360333 | RENEWAL | INVOICED | 2007-12-04 | 340 | LDJ License Renewal Fee |
296561 | CNV_SI | INVOICED | 2007-03-06 | 40 | SI - Certificate of Inspection fee (scales) |
1360334 | RENEWAL | INVOICED | 2005-11-08 | 340 | LDJ License Renewal Fee |
275132 | CNV_SI | INVOICED | 2005-10-19 | 40 | SI - Certificate of Inspection fee (scales) |
1360335 | RENEWAL | INVOICED | 2003-12-23 | 340 | LDJ License Renewal Fee |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State