Search icon

ESSEX DRY CLEANERS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: ESSEX DRY CLEANERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Aug 2000 (25 years ago)
Date of dissolution: 31 May 2016
Entity Number: 2538890
ZIP code: 11354
County: New York
Place of Formation: New York
Address: 136-26 37TH AVE, #500, FLUSHING, NY, United States, 11354

Contact Details

Phone +1 212-564-6524

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAVID SHIN, CPA, PC DOS Process Agent 136-26 37TH AVE, #500, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
DU KYU PARK Chief Executive Officer 125 W 58TH ST, NEW YORK, NY, United States, 10019

Licenses

Number Status Type Date End date
1232443-DCA Inactive Business 2006-07-06 2015-12-31
1217387-DCA Inactive Business 2006-01-11 2015-12-31
1217383-DCA Inactive Business 2006-01-11 2015-12-31

History

Start date End date Type Value
2002-08-09 2006-08-10 Address 125 W 58TH ST, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2002-08-09 2008-08-13 Address 39-01 MAIN ST / SUITE 607, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2000-08-03 2002-08-09 Address 125 WEST 58TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160531000123 2016-05-31 CERTIFICATE OF DISSOLUTION 2016-05-31
080813002939 2008-08-13 BIENNIAL STATEMENT 2008-08-01
060810002718 2006-08-10 BIENNIAL STATEMENT 2006-08-01
020809002457 2002-08-09 BIENNIAL STATEMENT 2002-08-01
000803000664 2000-08-03 CERTIFICATE OF INCORPORATION 2000-08-03

Complaints

Start date End date Type Satisafaction Restitution Result
2015-01-09 2015-02-11 Damaged Goods Yes 685.00 Cash Amount

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1591354 SCALE02 INVOICED 2014-02-14 40 SCALE TO 661 LBS
1546678 RENEWAL INVOICED 2013-12-28 340 LDJ License Renewal Fee
1517322 RENEWAL INVOICED 2013-11-26 340 LDJ License Renewal Fee
1517931 RENEWAL INVOICED 2013-11-26 340 LDJ License Renewal Fee
1517974 RENEWAL INVOICED 2013-11-26 340 LDJ License Renewal Fee
352404 CNV_SI INVOICED 2013-06-26 40 SI - Certificate of Inspection fee (scales)
868209 RENEWAL INVOICED 2012-02-21 340 LDJ License Renewal Fee
868208 RENEWAL INVOICED 2011-12-12 340 LDJ License Renewal Fee
442790 RENEWAL INVOICED 2011-12-02 340 LDJ License Renewal Fee
869498 RENEWAL INVOICED 2011-11-30 340 LDJ License Renewal Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State