Search icon

FANCY EAST SIDE CLEANERS INC.

Company Details

Name: FANCY EAST SIDE CLEANERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Oct 2003 (22 years ago)
Entity Number: 2960562
ZIP code: 10035
County: New York
Place of Formation: New York
Address: 2315-19 THIRD AVENUE, NEW YORK, NY, United States, 10035
Principal Address: 2315-9 3RD AVE, NEW YORK, NY, United States, 10035

Contact Details

Phone +1 212-427-6633

Phone +1 212-777-7769

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2315-19 THIRD AVENUE, NEW YORK, NY, United States, 10035

Chief Executive Officer

Name Role Address
NEE NAM BAE Chief Executive Officer 2315-19 3RD AVE, NEW YORK, NY, United States, 10035

Licenses

Number Status Type Date End date
1189674-DCA Inactive Business 2005-02-23 2017-12-31
1158156-DCA Inactive Business 2004-01-02 2011-12-31

Filings

Filing Number Date Filed Type Effective Date
091015002862 2009-10-15 BIENNIAL STATEMENT 2009-10-01
080206002927 2008-02-06 BIENNIAL STATEMENT 2007-10-01
031001000610 2003-10-01 CERTIFICATE OF INCORPORATION 2003-10-01

Complaints

Start date End date Type Satisafaction Restitution Result
2014-10-31 2014-11-28 Surcharge/Overcharge Yes 11.00 Goods Received
2014-08-25 2014-09-10 Lost Property No 0.00 Advised to Sue

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2432687 CL VIO INVOICED 2016-09-13 175 CL - Consumer Law Violation
2349948 CL VIO CREDITED 2016-05-20 175 CL - Consumer Law Violation
2349822 SCALE02 INVOICED 2016-05-19 40 SCALE TO 661 LBS
2228425 RENEWAL INVOICED 2015-12-05 340 LDJ License Renewal Fee
1701811 SCALE02 INVOICED 2014-06-09 40 SCALE TO 661 LBS
1532182 RENEWAL INVOICED 2013-12-11 340 LDJ License Renewal Fee
176172 LL VIO INVOICED 2012-07-10 325 LL - License Violation
736999 CNV_TFEE INVOICED 2011-12-22 8.470000267028809 WT and WH - Transaction Fee
736998 RENEWAL INVOICED 2011-12-22 340 LDJ License Renewal Fee
112146 APPEAL INVOICED 2010-02-19 25 Appeal Filing Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-05-11 Settlement (Pre-Hearing) BUSINESS DOES NOT DISPLAY A PRICE LIST 1 1 No data No data

Date of last update: 29 Mar 2025

Sources: New York Secretary of State