HOLLYWOOD DRY CLEANING INC.

Name: | HOLLYWOOD DRY CLEANING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Oct 2005 (20 years ago) |
Entity Number: | 3269565 |
ZIP code: | 11201 |
County: | Kings |
Place of Formation: | New York |
Address: | 124 SMITH ST, BROOKLYN, NY, United States, 11201 |
Principal Address: | 124 SMITH STREET, BROOKLYN, NY, United States, 11201 |
Contact Details
Phone +1 718-855-0608
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HOLLYWOOD DRY CLEANING INC | DOS Process Agent | 124 SMITH ST, BROOKLYN, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
ROBERT KIM | Chief Executive Officer | 124 SMITH STREET, BROOKLYN, NY, United States, 11201 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2062675-DCA | Inactive | Business | 2017-12-07 | No data |
1217317-DCA | Inactive | Business | 2006-01-11 | 2017-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-02 | 2023-10-02 | Address | 124 SMITH STREET, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2009-12-01 | 2023-10-02 | Address | 124 SMITH STREET, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2007-11-20 | 2023-10-02 | Address | 124 SMITH ST, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
2005-10-17 | 2023-10-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2005-10-17 | 2007-11-20 | Address | 146-19 ROCKAWAY BLVD., SOUTH OZONE PARK, NY, 11436, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231002006107 | 2023-10-02 | BIENNIAL STATEMENT | 2023-10-01 |
211027001206 | 2021-10-27 | BIENNIAL STATEMENT | 2021-10-27 |
191002060814 | 2019-10-02 | BIENNIAL STATEMENT | 2019-10-01 |
171109006351 | 2017-11-09 | BIENNIAL STATEMENT | 2017-10-01 |
151117006111 | 2015-11-17 | BIENNIAL STATEMENT | 2015-10-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3114103 | RENEWAL | INVOICED | 2019-11-12 | 340 | Laundries License Renewal Fee |
2698678 | BLUEDOT | INVOICED | 2017-11-22 | 340 | Laundries License Blue Dot Fee |
2698677 | LICENSE | CREDITED | 2017-11-22 | 85 | Laundries License Fee |
2243165 | RENEWAL | INVOICED | 2015-12-29 | 340 | LDJ License Renewal Fee |
2118802 | SCALE02 | INVOICED | 2015-07-02 | 40 | SCALE TO 661 LBS |
1555234 | RENEWAL | INVOICED | 2014-01-09 | 340 | LDJ License Renewal Fee |
868068 | RENEWAL | INVOICED | 2011-12-02 | 340 | LDJ License Renewal Fee |
755311 | CNV_MS | INVOICED | 2011-08-25 | 25 | Miscellaneous Fee |
152538 | LL VIO | INVOICED | 2011-08-25 | 200 | LL - License Violation |
868066 | RENEWAL | INVOICED | 2009-11-17 | 340 | LDJ License Renewal Fee |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State