Search icon

NEW PARAMOUNT CLEANERS, INC.

Company Details

Name: NEW PARAMOUNT CLEANERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Aug 2000 (25 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 2547981
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 1169 2ND AVENUE, NEW YORK, NY, United States, 10021

Contact Details

Phone +1 212-586-3945

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O PHONG IHL RHEE DOS Process Agent 1169 2ND AVENUE, NEW YORK, NY, United States, 10021

Licenses

Number Status Type Date End date
1099564-DCA Inactive Business 2002-01-10 2017-12-31

Filings

Filing Number Date Filed Type Effective Date
DP-1868333 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
000830000619 2000-08-30 CERTIFICATE OF INCORPORATION 2000-08-30

Complaints

Start date End date Type Satisafaction Restitution Result
2016-03-03 2016-04-05 Non-Delivery of Service Yes 90.00 Cash Amount

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2501060 PROCESSING INVOICED 2016-11-30 170 License Processing Fee
2501061 DCA-SUS CREDITED 2016-11-30 170 Suspense Account
2304633 SCALE02 INVOICED 2016-03-21 40 SCALE TO 661 LBS
2212936 RENEWAL CREDITED 2015-11-09 340 LDJ License Renewal Fee
2019022 SCALE02 INVOICED 2015-03-16 40 SCALE TO 661 LBS
1628513 CL VIO INVOICED 2014-03-20 175 CL - Consumer Law Violation
1525106 RENEWAL INVOICED 2013-12-05 340 LDJ License Renewal Fee
202037 LL VIO INVOICED 2013-03-15 375 LL - License Violation
344494 CNV_SI INVOICED 2013-02-14 40 SI - Certificate of Inspection fee (scales)
599818 RENEWAL INVOICED 2011-10-11 340 LDJ License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-02-25 Pleaded PRICE LIST DOES NOT STATE CONDITIONS OR VARIATIONS THAT ALTER MINIMUM PRICE AND RANGE OF ADDITIONAL CHARGES 1 1 No data No data

Date of last update: 30 Mar 2025

Sources: New York Secretary of State