Search icon

THIRD AVENUE FUTURE CLEANERS, INC.

Company Details

Name: THIRD AVENUE FUTURE CLEANERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Nov 2000 (24 years ago)
Date of dissolution: 28 Jan 2010
Entity Number: 2571792
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 407 THIRD AVENUE, NEW YORK, NY, United States, 10016

Contact Details

Phone +1 212-213-5015

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEUM SOON YU Chief Executive Officer 407 THIRD AVENUE, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 407 THIRD AVENUE, NEW YORK, NY, United States, 10016

Licenses

Number Status Type Date End date
1100498-DCA Inactive Business 2002-01-25 2009-12-31

History

Start date End date Type Value
2004-12-20 2006-11-14 Address 407 THIRD AVE, NEW YORK, NY, 10016, 8103, USA (Type of address: Chief Executive Officer)
2004-12-20 2006-11-14 Address 407 E THIRD AVE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2000-11-08 2006-11-14 Address 407 3RD AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100128000208 2010-01-28 CERTIFICATE OF DISSOLUTION 2010-01-28
061114002609 2006-11-14 BIENNIAL STATEMENT 2006-11-01
041220002136 2004-12-20 BIENNIAL STATEMENT 2004-11-01
001108000002 2000-11-08 CERTIFICATE OF INCORPORATION 2000-11-08

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
599727 RENEWAL INVOICED 2007-12-12 340 LDJ License Renewal Fee
599728 RENEWAL INVOICED 2005-11-04 340 LDJ License Renewal Fee
599729 RENEWAL INVOICED 2004-01-15 340 LDJ License Renewal Fee
12835 LL VIO INVOICED 2002-10-16 100 LL - License Violation
493945 LICENSE INVOICED 2002-01-25 340 Laundry Jobber License Fee

Date of last update: 06 Feb 2025

Sources: New York Secretary of State