Name: | FINE FRENCH CLEANERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Nov 1999 (26 years ago) |
Date of dissolution: | 17 Jan 2018 |
Entity Number: | 2442602 |
ZIP code: | 11414 |
County: | Queens |
Place of Formation: | New York |
Address: | 158-26 CROSS BAY BLVD, HOWARD BEACH, NY, United States, 11414 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 158-26 CROSS BAY BLVD, HOWARD BEACH, NY, United States, 11414 |
Name | Role | Address |
---|---|---|
DOO HEA CHUNG | Chief Executive Officer | 158-26 CROSS BAY BLVD, HOWARD BEACH, NY, United States, 11414 |
Start date | End date | Type | Value |
---|---|---|---|
2007-11-28 | 2014-04-07 | Address | 164-02 NORTHERN BOULEVARD, FLUSHING, NY, 11358, USA (Type of address: Service of Process) |
2006-01-06 | 2014-04-07 | Address | 158-26 CROSS BAY BLVD, HOWARD BEACH, NY, 11414, USA (Type of address: Chief Executive Officer) |
2006-01-06 | 2007-11-28 | Address | 136-65 37TH AVE, STE 208, FLUSHING, NY, 11354, USA (Type of address: Service of Process) |
2004-07-19 | 2006-01-06 | Address | 158-26 CROSS BAY BLVD, HOWARD BEACH, NY, 11414, USA (Type of address: Chief Executive Officer) |
2004-07-19 | 2006-01-06 | Address | 158-26 CROSS BAY BLVD, HOWARD BEACH, NY, 11414, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180117000806 | 2018-01-17 | CERTIFICATE OF DISSOLUTION | 2018-01-17 |
140407002005 | 2014-04-07 | BIENNIAL STATEMENT | 2013-11-01 |
091230002278 | 2009-12-30 | BIENNIAL STATEMENT | 2009-11-01 |
071128002375 | 2007-11-28 | BIENNIAL STATEMENT | 2007-11-01 |
060106002856 | 2006-01-06 | BIENNIAL STATEMENT | 2005-11-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2303727 | CL VIO | CREDITED | 2016-03-18 | 175 | CL - Consumer Law Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2016-03-01 | Pleaded | REFUND POLICY NOT POSTED | 1 | 1 | No data | No data |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State