Name: | NATURAL CLEANERS OF NY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Jul 2002 (23 years ago) |
Entity Number: | 2795435 |
ZIP code: | 11374 |
County: | Nassau |
Place of Formation: | New York |
Address: | 98-59 63RD RD, REGO PARK, NY, United States, 11374 |
Contact Details
Phone +1 718-275-3383
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NATURAL CLEANERS OF NY, INC. | DOS Process Agent | 98-59 63RD RD, REGO PARK, NY, United States, 11374 |
Name | Role | Address |
---|---|---|
HEE KYUNG KIM | Chief Executive Officer | 98-59 63RD RD, REGO PARK, NY, United States, 11374 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2063987-DCA | Inactive | Business | 2017-12-27 | No data |
1275585-DCA | Inactive | Business | 2008-01-10 | 2017-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-28 | 2024-10-28 | Address | 98-59 63RD RD, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer) |
2006-07-28 | 2024-10-28 | Address | 98-59 63RD RD, REGO PARK, NY, 11374, USA (Type of address: Service of Process) |
2006-07-28 | 2024-10-28 | Address | 98-59 63RD RD, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer) |
2004-08-16 | 2006-07-28 | Address | 506A HEMPSTEAD AVE, W HEMPSTEAD, NY, 11552, USA (Type of address: Principal Executive Office) |
2004-08-16 | 2006-07-28 | Address | 506A HEMPSTEAD AVE, W HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241028003833 | 2024-10-28 | BIENNIAL STATEMENT | 2024-10-28 |
180716006008 | 2018-07-16 | BIENNIAL STATEMENT | 2018-07-01 |
160715006006 | 2016-07-15 | BIENNIAL STATEMENT | 2016-07-01 |
140805006031 | 2014-08-05 | BIENNIAL STATEMENT | 2014-07-01 |
120727002760 | 2012-07-27 | BIENNIAL STATEMENT | 2012-07-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3321581 | LL VIO | INVOICED | 2021-04-28 | 250 | LL - License Violation |
3126260 | RENEWAL | INVOICED | 2019-12-12 | 340 | Laundries License Renewal Fee |
2699882 | LICENSE | CREDITED | 2017-11-27 | 85 | Laundries License Fee |
2699883 | BLUEDOT | INVOICED | 2017-11-27 | 340 | Laundries License Blue Dot Fee |
2223649 | RENEWAL | INVOICED | 2015-11-27 | 340 | LDJ License Renewal Fee |
1535986 | RENEWAL | INVOICED | 2013-12-14 | 340 | LDJ License Renewal Fee |
938284 | RENEWAL | INVOICED | 2011-10-13 | 340 | LDJ License Renewal Fee |
938285 | RENEWAL | INVOICED | 2009-11-13 | 340 | LDJ License Renewal Fee |
890752 | LICENSE | INVOICED | 2008-01-11 | 340 | Laundry Jobber License Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2021-04-26 | Pleaded | BUSINESS FAILS TO PROMINENTLY AND CONSPICUOUSLY DISPLAY PRICE LIST SIGN, OR PRICE LIST SIGN IS NOT DISPLAYED AT POINT AT WHICH ORDERS ARE PLACED OR PAYMENT IS MADE, OR LETTERING ON SIGN IS LESS THAN 1 INCH | 1 | 1 | No data | No data |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State