Search icon

STEWART CLEANERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: STEWART CLEANERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jul 1999 (26 years ago)
Date of dissolution: 23 Mar 2017
Entity Number: 2399654
ZIP code: 11530
County: Nassau
Place of Formation: New York
Principal Address: 688 STEWART AVE, GARDEN CITY, NY, United States, 11530
Address: KILHEE GIM, 688 STEWART AVENUE, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KILHEE GIM Chief Executive Officer 688 STEWART AVE, GARDEN CITY, NY, United States, 11530

DOS Process Agent

Name Role Address
STEWART CLEANERS, INC. DOS Process Agent KILHEE GIM, 688 STEWART AVENUE, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
2001-07-24 2013-07-12 Address 688 STEWART AVE, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
1999-07-19 2013-07-12 Address GIM, YIN S., 688 STEWART AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170323000701 2017-03-23 CERTIFICATE OF DISSOLUTION 2017-03-23
130712006371 2013-07-12 BIENNIAL STATEMENT 2013-07-01
120511002251 2012-05-11 BIENNIAL STATEMENT 2011-07-01
090710002711 2009-07-10 BIENNIAL STATEMENT 2009-07-01
070712002746 2007-07-12 BIENNIAL STATEMENT 2007-07-01

Court Cases

Court Case Summary

Filing Date:
2010-04-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
DEL CARMEN
Party Role:
Plaintiff
Party Name:
STEWART CLEANERS, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State