NORDIC CLEANERS INC.

Name: | NORDIC CLEANERS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Apr 2000 (25 years ago) |
Entity Number: | 2498995 |
ZIP code: | 10024 |
County: | New York |
Place of Formation: | New York |
Address: | 545 COLUMBUS AVE, NEW YORK, NY, United States, 10024 |
Contact Details
Phone +1 718-986-0906
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TU MAN KIM | Chief Executive Officer | 545 COLUMBUS AVE, NEW YORK, NY, United States, 10024 |
Name | Role | Address |
---|---|---|
C/O TU MAN KIM | DOS Process Agent | 545 COLUMBUS AVE, NEW YORK, NY, United States, 10024 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2061819-DCA | Inactive | Business | 2017-11-28 | No data |
1075071-DCA | Inactive | Business | 2001-03-16 | 2017-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-30 | 2023-11-30 | Address | 545 COLUMBUS AVE, NEW YORK, NY, 10024, 3403, USA (Type of address: Chief Executive Officer) |
2023-11-30 | 2023-11-30 | Address | 545 COLUMBUS AVE, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer) |
2002-04-17 | 2023-11-30 | Address | 545 COLUMBUS AVE, NEW YORK, NY, 10024, 3403, USA (Type of address: Chief Executive Officer) |
2002-04-17 | 2023-11-30 | Address | 545 COLUMBUS AVE, NEW YORK, NY, 10024, 3403, USA (Type of address: Service of Process) |
2000-04-14 | 2023-11-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231130023408 | 2023-11-30 | BIENNIAL STATEMENT | 2022-04-01 |
140610006965 | 2014-06-10 | BIENNIAL STATEMENT | 2014-04-01 |
100504002701 | 2010-05-04 | BIENNIAL STATEMENT | 2010-04-01 |
040517002047 | 2004-05-17 | BIENNIAL STATEMENT | 2004-04-01 |
020417002506 | 2002-04-17 | BIENNIAL STATEMENT | 2002-04-01 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2020-10-20 | 2020-11-19 | Misrepresentation | Yes | 105.00 | Cash Amount |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3459665 | SCALE02 | INVOICED | 2022-06-30 | 40 | SCALE TO 661 LBS |
3333844 | LL VIO | INVOICED | 2021-05-27 | 250 | LL - License Violation |
3332442 | SCALE02 | INVOICED | 2021-05-21 | 40 | SCALE TO 661 LBS |
3119738 | RENEWAL | INVOICED | 2019-11-26 | 340 | Laundries License Renewal Fee |
2693818 | BLUEDOT | INVOICED | 2017-11-14 | 340 | Laundries License Blue Dot Fee |
2693816 | LICENSE | CREDITED | 2017-11-14 | 85 | Laundries License Fee |
2220086 | RENEWAL | INVOICED | 2015-11-20 | 340 | LDJ License Renewal Fee |
1535976 | RENEWAL | INVOICED | 2013-12-14 | 340 | LDJ License Renewal Fee |
330770 | CNV_SI | INVOICED | 2011-11-10 | 40 | SI - Certificate of Inspection fee (scales) |
441930 | RENEWAL | INVOICED | 2011-10-28 | 340 | LDJ License Renewal Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2024-03-07 | Pleaded | PRICE LIST SIGN IMPROPER: SIGN DOES NOT STATE LIST OF SERVICES, MIN. FEE CHARGED FOR EACH SERVICE, FACTORS THAT CAUSE FEE TO BE HIGHER THAN MIN. FEE, ADDITIONAL FEE OR RANGE OF POSSIBLE ADDITIONAL FEES FOR EACH FACTOR | 1 | No data | No data | No data |
2021-05-21 | Pleaded | BUSINESS FAILS TO PROMINENTLY AND CONSPICUOUSLY DISPLAY PRICE LIST SIGN, OR PRICE LIST SIGN IS NOT DISPLAYED AT POINT AT WHICH ORDERS ARE PLACED OR PAYMENT IS MADE, OR LETTERING ON SIGN IS LESS THAN 1 INCH | 1 | 1 | No data | No data |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State