Name: | LANDY CLEANER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Jul 2001 (24 years ago) |
Date of dissolution: | 06 Apr 2021 |
Entity Number: | 2658225 |
ZIP code: | 10065 |
County: | New York |
Place of Formation: | New York |
Address: | 1154 1ST AVENUE, NEW YORK, NY, United States, 10065 |
Principal Address: | 1154 1ST AVE, NEW YORK, NY, United States, 10065 |
Contact Details
Phone +1 212-355-2848
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LANDY CLEANER, INC. | DOS Process Agent | 1154 1ST AVENUE, NEW YORK, NY, United States, 10065 |
Name | Role | Address |
---|---|---|
HEE WON KIM | Chief Executive Officer | 1154 1ST AVE, NEW YORK, NY, United States, 10065 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2061649-DCA | Inactive | Business | 2017-11-27 | No data |
1093559-DCA | Inactive | Business | 2001-09-06 | 2017-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2003-08-18 | 2012-11-08 | Address | 1154 1ST AVE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2003-08-18 | 2012-11-08 | Address | 1154 1ST AVE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
2001-07-09 | 2012-11-08 | Address | 1154 1ST AVENUE, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210406000060 | 2021-04-06 | CERTIFICATE OF DISSOLUTION | 2021-04-06 |
190701060594 | 2019-07-01 | BIENNIAL STATEMENT | 2019-07-01 |
170802007275 | 2017-08-02 | BIENNIAL STATEMENT | 2017-07-01 |
150723006061 | 2015-07-23 | BIENNIAL STATEMENT | 2015-07-01 |
130802002126 | 2013-08-02 | BIENNIAL STATEMENT | 2013-07-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3126133 | DCA-SUS | CREDITED | 2019-12-12 | 35 | Suspense Account |
3126132 | PROCESSING | INVOICED | 2019-12-12 | 50 | License Processing Fee |
3125901 | RENEWAL | INVOICED | 2019-12-11 | 340 | Laundries License Renewal Fee |
3124292 | LICENSE | CREDITED | 2019-12-08 | 85 | Laundries License Fee |
2698106 | BLUEDOT | INVOICED | 2017-11-21 | 340 | Laundries License Blue Dot Fee |
2693986 | LICENSE | CREDITED | 2017-11-14 | 85 | Laundries License Fee |
2217000 | RENEWAL | INVOICED | 2015-11-16 | 340 | LDJ License Renewal Fee |
2179341 | SCALE02 | INVOICED | 2015-09-29 | 40 | SCALE TO 661 LBS |
1631110 | SCALE02 | INVOICED | 2014-03-24 | 40 | SCALE TO 661 LBS |
1544903 | LL VIO | INVOICED | 2013-12-27 | 250 | LL - License Violation |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State