Search icon

TIP - TOP CLEANERS INC.

Company Details

Name: TIP - TOP CLEANERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Dec 2003 (21 years ago)
Date of dissolution: 30 Nov 2023
Entity Number: 2989319
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: 6007 20TH AVE, 1ST FL, BROOKLYN, NY, United States, 11204

Contact Details

Phone +1 718-998-4444

Phone +1 347-408-6364

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6007 20TH AVE, 1ST FL, BROOKLYN, NY, United States, 11204

Chief Executive Officer

Name Role Address
MIKHAIL GOLOD Chief Executive Officer 6007 20TH AVE, 1ST FL, BROOKLYN, NY, United States, 11204

Licenses

Number Status Type Date End date
2065685-DCA Inactive Business 2018-02-05 2019-12-31
2064194-DCA Inactive Business 2017-12-30 No data
2002048-DCA Inactive Business 2013-12-27 2017-12-31

History

Start date End date Type Value
2014-01-15 2023-11-30 Address 6007 20TH AVE, 1ST FL, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2014-01-15 2023-11-30 Address 6007 20TH AVE, 1ST FL, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
2012-01-03 2014-01-15 Address 6007 20TH AVE, 1ST FLR, BROOKLYN, NY, 11204, USA (Type of address: Principal Executive Office)
2012-01-03 2014-01-15 Address 6007 20TH AVE, 1ST FLR, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
2012-01-03 2014-01-15 Address 6007 20TH AVE, 1ST FLR, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231130022545 2023-11-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-11-30
140115002288 2014-01-15 BIENNIAL STATEMENT 2013-12-01
120103002178 2012-01-03 BIENNIAL STATEMENT 2011-12-01
100121002275 2010-01-21 BIENNIAL STATEMENT 2009-12-01
080104003416 2008-01-04 BIENNIAL STATEMENT 2007-12-01

Complaints

Start date End date Type Satisafaction Restitution Result
2018-08-14 2018-09-05 Damaged Goods Yes 15.00 Cash Amount

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3129667 RENEWAL0 INVOICED 2019-12-18 340 Laundries License Renewal Fee
3078118 CL VIO INVOICED 2019-09-03 260 CL - Consumer Law Violation
3066282 CL VIO CREDITED 2019-07-26 175 CL - Consumer Law Violation
3038599 CL VIO VOIDED 2019-05-23 350 CL - Consumer Law Violation
3004745 CL VIO VOIDED 2019-03-20 175 CL - Consumer Law Violation
2738235 LICENSE0 INVOICED 2018-02-01 340 Laundries License Fee
2728925 PROCESSING INVOICED 2018-01-16 50 License Processing Fee
2728946 DCA-SUS CREDITED 2018-01-16 290 Suspense Account
2709364 BLUEDOT0 INVOICED 2017-12-12 340 Laundries License Blue Dot Fee
2703164 BLUEDOT0 CREDITED 2017-11-30 340 Laundries License Blue Dot Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-03-13 Hearing Decision REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data 1 No data

Court Cases

Court Case Summary

Filing Date:
2006-09-25
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
THE TRUSTEES OF THE UNITE HERE
Party Role:
Plaintiff
Party Name:
TIP - TOP CLEANERS INC.
Party Role:
Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State