Name: | ZIPPY CLEANER INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Mar 2004 (21 years ago) |
Entity Number: | 3028707 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 149 ELIZABETH STREET, NEW YORK, NY, United States, 10013 |
Principal Address: | 149 ELIZABETH ST, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 149 ELIZABETH STREET, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
FU LEE | Chief Executive Officer | 149 ELIZABETH ST, NEW YORK, NY, United States, 10013 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1163508-DCA | Inactive | Business | 2004-04-05 | 2015-12-31 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060502002409 | 2006-05-02 | BIENNIAL STATEMENT | 2006-03-01 |
040319000279 | 2004-03-19 | CERTIFICATE OF INCORPORATION | 2004-03-19 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1551509 | RENEWAL | INVOICED | 2014-01-04 | 340 | LDJ License Renewal Fee |
674010 | RENEWAL | INVOICED | 2011-12-14 | 340 | LDJ License Renewal Fee |
156802 | LL VIO | INVOICED | 2011-04-13 | 200 | LL - License Violation |
674011 | RENEWAL | INVOICED | 2009-10-23 | 340 | LDJ License Renewal Fee |
674012 | RENEWAL | INVOICED | 2008-01-16 | 340 | LDJ License Renewal Fee |
674013 | RENEWAL | INVOICED | 2005-12-28 | 340 | LDJ License Renewal Fee |
620788 | LICENSE | INVOICED | 2004-04-09 | 340 | Laundry Jobber License Fee |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State