Search icon

HSCS CORP.

Company Details

Name: HSCS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Jun 2002 (23 years ago)
Date of dissolution: 30 Jun 2014
Entity Number: 2774758
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 376 THIRD AVENUE, NEW YORK, NY, United States, 10016
Principal Address: VANITY FAIR CLEANER, 376 3RD AVE, NEW YORK, NY, United States, 10016

Contact Details

Phone +1 212-684-7590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
IMSIL LIM Chief Executive Officer 797 FAIRVIEW LN, CLIFFSIDE PARK, NJ, United States, 07647

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 376 THIRD AVENUE, NEW YORK, NY, United States, 10016

Licenses

Number Status Type Date End date
1273396-DCA Inactive Business 2007-11-28 2015-12-31

Filings

Filing Number Date Filed Type Effective Date
140630000469 2014-06-30 CERTIFICATE OF DISSOLUTION 2014-06-30
120713002153 2012-07-13 BIENNIAL STATEMENT 2012-06-01
080616002614 2008-06-16 BIENNIAL STATEMENT 2008-06-01
060524002888 2006-05-24 BIENNIAL STATEMENT 2006-06-01
020604000942 2002-06-04 CERTIFICATE OF INCORPORATION 2002-06-04

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-10-09 No data 376 3RD AVE, Manhattan, NEW YORK, NY, 10016 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-02-24 No data 376 3RD AVE, Manhattan, NEW YORK, NY, 10016 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1645602 CL VIO INVOICED 2014-04-08 175 CL - Consumer Law Violation
1608903 CL VIO CREDITED 2014-03-04 175 CL - Consumer Law Violation
1552207 RENEWAL INVOICED 2014-01-06 340 Laundry License Renewal Fee
333860 CNV_SI INVOICED 2012-02-29 40 SI - Certificate of Inspection fee (scales)
931973 RENEWAL INVOICED 2011-12-21 340 Laundry License Renewal Fee
931974 RENEWAL INVOICED 2009-12-07 340 Laundry License Renewal Fee
850722 LICENSE INVOICED 2007-11-29 425 Laundry License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-02-24 Settlement (Pre-Hearing) PRICE LIST STATES MINIMUM CHARGE FOR SERVICES BUT DOES NOT STATE THE CONDITIONS OR VARIATIONS THAT ALTER THE MINIMUM PRICE AND THE RANGE OF ADDITIONAL CHARGES 1 1 No data No data

Date of last update: 19 Jan 2025

Sources: New York Secretary of State