MADISON OXFORD CLEANERS, INC.

Name: | MADISON OXFORD CLEANERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Mar 2004 (21 years ago) |
Date of dissolution: | 21 Mar 2022 |
Entity Number: | 3025835 |
ZIP code: | 10035 |
County: | New York |
Place of Formation: | New York |
Address: | 1791 MADISON AVENUE, NEW YORK, NY, United States, 10035 |
Contact Details
Phone +1 212-876-6638
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1791 MADISON AVENUE, NEW YORK, NY, United States, 10035 |
Name | Role | Address |
---|---|---|
CHUL JOO SEO | Chief Executive Officer | 1791 MADISON AVENUE, NEW YORK, NY, United States, 10035 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2064739-DCA | Inactive | Business | 2018-01-09 | No data |
1216979-DCA | Inactive | Business | 2006-01-05 | 2017-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2014-05-14 | 2022-03-21 | Address | 1791 MADISON AVENUE, NEW YORK, NY, 10035, USA (Type of address: Service of Process) |
2010-04-26 | 2014-05-14 | Address | 1787 MADISON AVENUE, NEW YORK, NY, 10035, USA (Type of address: Principal Executive Office) |
2010-04-26 | 2022-03-21 | Address | 1791 MADISON AVENUE, NEW YORK, NY, 10035, USA (Type of address: Chief Executive Officer) |
2010-04-26 | 2014-05-14 | Address | 1787 MADISON AVENUE, NEW YORK, NY, 10035, USA (Type of address: Service of Process) |
2008-04-23 | 2010-04-26 | Address | 1787 MADISON AVENUE, NEW YORK, NY, 10035, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220321000334 | 2022-03-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-03-21 |
140514002003 | 2014-05-14 | BIENNIAL STATEMENT | 2014-03-01 |
120507002699 | 2012-05-07 | BIENNIAL STATEMENT | 2012-03-01 |
100426002484 | 2010-04-26 | BIENNIAL STATEMENT | 2010-03-01 |
080423002560 | 2008-04-23 | BIENNIAL STATEMENT | 2008-03-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3117356 | RENEWAL | INVOICED | 2019-11-19 | 340 | Laundries License Renewal Fee |
2705321 | BLUEDOT | INVOICED | 2017-12-05 | 340 | Laundries License Blue Dot Fee |
2705320 | LICENSE | CREDITED | 2017-12-05 | 85 | Laundries License Fee |
2225569 | RENEWAL | INVOICED | 2015-12-01 | 340 | LDJ License Renewal Fee |
1501501 | RENEWAL | INVOICED | 2013-11-08 | 340 | LDJ License Renewal Fee |
341225 | CNV_SI | INVOICED | 2012-12-28 | 40 | SI - Certificate of Inspection fee (scales) |
179894 | LL VIO | INVOICED | 2012-12-04 | 1000 | LL - License Violation |
807063 | RENEWAL | INVOICED | 2011-11-21 | 340 | LDJ License Renewal Fee |
153523 | LL VIO | INVOICED | 2011-07-15 | 1700 | LL - License Violation |
153524 | APPEAL | INVOICED | 2011-07-13 | 25 | Appeal Filing Fee |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State