Search icon

NEW EMINENCE CLEANERS CORP.

Company Details

Name: NEW EMINENCE CLEANERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 May 2004 (21 years ago)
Entity Number: 3049891
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 134 EAST 56TH STREET, NEW YORK, NY, United States, 10022

Contact Details

Phone +1 212-355-7889

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SOOK HYUN SHIN Chief Executive Officer 134 E 56TH ST, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 134 EAST 56TH STREET, NEW YORK, NY, United States, 10022

Licenses

Number Status Type Date End date
1170374-DCA Inactive Business 2004-06-11 2015-12-31

History

Start date End date Type Value
2006-05-18 2010-05-14 Address NEW EMINENCE CLEANERS, 134 EAST 56TH ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
120508006270 2012-05-08 BIENNIAL STATEMENT 2012-05-01
100514002158 2010-05-14 BIENNIAL STATEMENT 2010-05-01
080512002744 2008-05-12 BIENNIAL STATEMENT 2008-05-01
060518003199 2006-05-18 BIENNIAL STATEMENT 2006-05-01
040506000398 2004-05-06 CERTIFICATE OF INCORPORATION 2004-05-06

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1561231 RENEWAL INVOICED 2014-01-15 340 LDJ License Renewal Fee
201167 LL VIO INVOICED 2013-01-31 250 LL - License Violation
673914 RENEWAL INVOICED 2011-11-22 340 LDJ License Renewal Fee
673913 CNV_TFEE INVOICED 2011-11-22 8.470000267028809 WT and WH - Transaction Fee
673915 RENEWAL INVOICED 2009-12-08 340 LDJ License Renewal Fee
673916 CNV_TFEE INVOICED 2009-12-08 6.800000190734863 WT and WH - Transaction Fee
97088 LL VIO INVOICED 2008-04-17 150 LL - License Violation
673918 CNV_TFEE INVOICED 2007-12-20 6.800000190734863 WT and WH - Transaction Fee
673917 RENEWAL INVOICED 2007-12-20 340 LDJ License Renewal Fee
673919 RENEWAL INVOICED 2005-12-07 340 LDJ License Renewal Fee

Date of last update: 19 Jan 2025

Sources: New York Secretary of State