NEW CARE CLEANERS, INC.

Name: | NEW CARE CLEANERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Nov 2004 (21 years ago) |
Date of dissolution: | 24 Mar 2021 |
Entity Number: | 3123743 |
ZIP code: | 10801 |
County: | Westchester |
Place of Formation: | New York |
Address: | 414 NORTH AVENUE, NEW ROCHELLE, NY, United States, 10801 |
Principal Address: | 414 NORTH AVE, NEW ROCHELLE, NY, United States, 10801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 414 NORTH AVENUE, NEW ROCHELLE, NY, United States, 10801 |
Name | Role | Address |
---|---|---|
PETER D HONG | Chief Executive Officer | 414 NORTH AVE, NEW ROCHELLE, NY, United States, 10801 |
Start date | End date | Type | Value |
---|---|---|---|
2006-11-17 | 2018-11-05 | Address | 414 NORTH AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer) |
2006-11-17 | 2012-11-13 | Address | 41-24 159TH ST, 2ND FL, FLUSHING, NY, 11358, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210324000087 | 2021-03-24 | CERTIFICATE OF DISSOLUTION | 2021-03-24 |
181105006450 | 2018-11-05 | BIENNIAL STATEMENT | 2018-11-01 |
161110006452 | 2016-11-10 | BIENNIAL STATEMENT | 2016-11-01 |
141106006035 | 2014-11-06 | BIENNIAL STATEMENT | 2014-11-01 |
121113006109 | 2012-11-13 | BIENNIAL STATEMENT | 2012-11-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State