JERICHO HOPE CLEANERS INC.

Name: | JERICHO HOPE CLEANERS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Nov 1999 (26 years ago) |
Date of dissolution: | 14 Apr 2022 |
Entity Number: | 2437064 |
ZIP code: | 11040 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1519 JERICHO TPKE, NEW HYDE PARK, NY, United States, 11040 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SUNG SOON KIM | Chief Executive Officer | 1519 JERICHO TPKE, NEW HYDE PARK, NY, United States, 11363 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1519 JERICHO TPKE, NEW HYDE PARK, NY, United States, 11040 |
Start date | End date | Type | Value |
---|---|---|---|
2013-12-03 | 2022-10-17 | Address | 1519 JERICHO TPKE, NEW HYDE PARK, NY, 11363, USA (Type of address: Chief Executive Officer) |
2013-12-03 | 2022-10-17 | Address | 1519 JERICHO TPKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process) |
2009-11-09 | 2013-12-03 | Address | 1519 JERICHO TURNPIKE, NEW HYDE PARK, NY, 11363, USA (Type of address: Chief Executive Officer) |
2007-11-09 | 2009-11-09 | Address | 43-14 249TH STREET, LITTLE NECK, NY, 11363, USA (Type of address: Chief Executive Officer) |
2004-09-02 | 2007-11-09 | Address | 37-76 62ND ST, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221017002862 | 2022-04-14 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-04-14 |
171113006388 | 2017-11-13 | BIENNIAL STATEMENT | 2017-11-01 |
170127006284 | 2017-01-27 | BIENNIAL STATEMENT | 2015-11-01 |
131203002558 | 2013-12-03 | BIENNIAL STATEMENT | 2013-11-01 |
111123002077 | 2011-11-23 | BIENNIAL STATEMENT | 2011-11-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State