Search icon

FINE FRENCH CLEANERS, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 158-26 CROSS BAY BLVD, HOWARD BEACH, NY, United States, 11414

Chief Executive Officer

Name Role Address
DOO HEA CHUNG Chief Executive Officer 158-26 CROSS BAY BLVD, HOWARD BEACH, NY, United States, 11414

History

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)

Filings

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

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2303727 CL VIO CREDITED 2016-03-18 175 CL - Consumer Law Violation

Issued Charges

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