Search icon

HU'S CLEANER, INC.

Company Details

Name: HU'S CLEANER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Nov 2002 (23 years ago)
Date of dissolution: 10 Oct 2017
Entity Number: 2836828
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 56-02 31ST AVE, WOODSIDE, NY, United States, 11377

Contact Details

Phone +1 718-626-2262

Shares Details

Shares issued 1500

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
HU'S CLEANER, INC. DOS Process Agent 56-02 31ST AVE, WOODSIDE, NY, United States, 11377

Chief Executive Officer

Name Role Address
ZHONGLE HU Chief Executive Officer 56-02 31ST AVE, WOODSIDE, NY, United States, 11377

Agent

Name Role Address
WILLIAM Z. HU Agent 107-39 79 ST., OZONE PARK, NY, 11417

Licenses

Number Status Type Date End date
1281858-DCA Inactive Business 2008-04-15 2017-12-31
1132028-DCA Inactive Business 2003-02-06 2007-12-31

History

Start date End date Type Value
2006-11-08 2014-11-24 Address 56-02 31ST AVE, WOODSIDE, NY, 00000, USA (Type of address: Chief Executive Officer)
2006-11-08 2014-11-24 Address 56-02 31ST AVE, WOODSIDE, NY, 00000, USA (Type of address: Principal Executive Office)
2006-11-08 2014-11-24 Address 56-02 31ST AVE, WOODSIDE, NY, 00000, USA (Type of address: Service of Process)
2002-11-20 2006-11-08 Address 107-39 79 ST., OZONE PARK, NY, 11417, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171010000823 2017-10-10 CERTIFICATE OF DISSOLUTION 2017-10-10
141124006230 2014-11-24 BIENNIAL STATEMENT 2014-11-01
121115002232 2012-11-15 BIENNIAL STATEMENT 2012-11-01
101104002651 2010-11-04 BIENNIAL STATEMENT 2010-11-01
081114002921 2008-11-14 BIENNIAL STATEMENT 2008-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2220878 RENEWAL INVOICED 2015-11-23 340 Laundry License Renewal Fee
1540569 RENEWAL INVOICED 2013-12-20 340 Laundry License Renewal Fee
201581 LL VIO INVOICED 2013-02-28 1950 LL - License Violation
933684 RENEWAL INVOICED 2011-11-02 340 Laundry License Renewal Fee
154776 LL VIO INVOICED 2011-06-02 350 LL - License Violation
933683 RENEWAL INVOICED 2009-11-02 340 Laundry License Renewal Fee
99555 PL VIO INVOICED 2008-04-25 360 PL - Padlock Violation
880975 LICENSE INVOICED 2008-04-15 340 Laundry License Fee
287669 CNV_SI INVOICED 2006-08-22 40 SI - Certificate of Inspection fee (scales)
564549 RENEWAL INVOICED 2005-12-19 340 Laundry License Renewal Fee

Date of last update: 30 Mar 2025

Sources: New York Secretary of State