Name: | DIGITAL CLEANERS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Dec 2002 (22 years ago) |
Entity Number: | 2850677 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 107 WEST 26TH ST, NEW YORK, NY, United States, 10001 |
Address: | 107 WEST 26TH STREET, NEW YORK, NY, United States, 10001 |
Contact Details
Phone +1 212-243-0044
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HEE JU YOON | Chief Executive Officer | 107 WEST 26TH STREET, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
DIGITAL CLEANERS INC. | DOS Process Agent | 107 WEST 26TH STREET, NEW YORK, NY, United States, 10001 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2060912-DCA | Inactive | Business | 2017-11-16 | No data |
1133083-DCA | Inactive | Business | 2003-03-11 | 2017-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-10 | 2024-12-10 | Address | 107 WEST 26TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2024-08-27 | 2024-12-10 | Address | 107 WEST 26TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2024-08-27 | 2024-08-27 | Address | 107 WEST 26TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2024-08-27 | 2024-12-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-08-27 | 2024-12-10 | Address | 107 WEST 26TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241210002062 | 2024-12-10 | BIENNIAL STATEMENT | 2024-12-10 |
240827003462 | 2024-08-27 | BIENNIAL STATEMENT | 2024-08-27 |
201204061528 | 2020-12-04 | BIENNIAL STATEMENT | 2020-12-01 |
170110007213 | 2017-01-10 | BIENNIAL STATEMENT | 2016-12-01 |
141203006679 | 2014-12-03 | BIENNIAL STATEMENT | 2014-12-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3115700 | RENEWAL | INVOICED | 2019-11-14 | 340 | Laundries License Renewal Fee |
2688624 | BLUEDOT | INVOICED | 2017-11-02 | 340 | Laundries License Blue Dot Fee |
2688623 | LICENSE | INVOICED | 2017-11-02 | 85 | Laundries License Fee |
2217253 | RENEWAL | INVOICED | 2015-11-17 | 340 | LDJ License Renewal Fee |
1521648 | RENEWAL | INVOICED | 2013-12-02 | 340 | LDJ License Renewal Fee |
343488 | CNV_SI | INVOICED | 2012-10-16 | 40 | SI - Certificate of Inspection fee (scales) |
565666 | RENEWAL | INVOICED | 2011-11-07 | 340 | LDJ License Renewal Fee |
305634 | CNV_SI | INVOICED | 2009-11-19 | 40 | SI - Certificate of Inspection fee (scales) |
565667 | RENEWAL | INVOICED | 2009-10-28 | 340 | LDJ License Renewal Fee |
302325 | CNV_SI | INVOICED | 2008-12-24 | 40 | SI - Certificate of Inspection fee (scales) |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2024-10-29 | Pleaded | DOES NOT DISCLOSE LIMITATIONS ON USE OF CREDIT CARDS, or DOES NOT DISCLOSE THOSE LIMITATIONS AT EACH CASH REGISTER OR NEAR EACH ENTRANCE | 1 | No data | No data | No data |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State