Search icon

NOBLE CLEANERS & NAILS, INC.

Company Details

Name: NOBLE CLEANERS & NAILS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Dec 2003 (21 years ago)
Date of dissolution: 24 May 2011
Entity Number: 2988121
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 443 THIRD AVE, NEW YORK, NY, United States, 10016

Contact Details

Phone +1 212-213-3131

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 443 THIRD AVE, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
CHAZ SUN YI Chief Executive Officer 443 THIRD AVE, NEW YORK, NY, United States, 10016

Licenses

Number Status Type Date End date
1218354-DCA Inactive Business 2006-01-31 2011-12-31

History

Start date End date Type Value
2006-01-23 2010-01-05 Address 443 THIRD AVENUE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2006-01-23 2010-01-05 Address 443 THIRD AVENUE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2003-12-12 2010-01-05 Address 443 THIRD AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110524000692 2011-05-24 CERTIFICATE OF DISSOLUTION 2011-05-24
100105002227 2010-01-05 BIENNIAL STATEMENT 2009-12-01
071224002753 2007-12-24 BIENNIAL STATEMENT 2007-12-01
060123002701 2006-01-23 BIENNIAL STATEMENT 2005-12-01
031212000288 2003-12-12 CERTIFICATE OF INCORPORATION 2003-12-12

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
868422 RENEWAL INVOICED 2009-12-17 340 LDJ License Renewal Fee
868423 RENEWAL INVOICED 2008-01-10 340 LDJ License Renewal Fee
757913 LICENSE INVOICED 2006-02-02 340 Laundry Jobber License Fee

Date of last update: 05 Feb 2025

Sources: New York Secretary of State