Name: | 912 DRY CLEANERS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Dec 2005 (19 years ago) |
Date of dissolution: | 03 Dec 2009 |
Entity Number: | 3289193 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 5-22 115 STREET, APT #A, COLLEGE POINT, NY, United States, 11356 |
Address: | 912 7TH AVE, NEW YORK, NY, United States, 10019 |
Contact Details
Phone +1 212-255-7317
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 912 7TH AVE, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
SHIN JA KIM KANG | Chief Executive Officer | 5-22 115 STREET, APT #A, COLLEGE POINT, NY, United States, 11356 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1224569-DCA | Inactive | Business | 2006-04-24 | 2007-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2005-12-06 | 2008-03-07 | Address | 912 7TH AVE, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
091203000112 | 2009-12-03 | CERTIFICATE OF DISSOLUTION | 2009-12-03 |
080307003065 | 2008-03-07 | BIENNIAL STATEMENT | 2007-12-01 |
051206000500 | 2005-12-06 | CERTIFICATE OF INCORPORATION | 2005-12-06 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
750353 | CNV_MS | INVOICED | 2006-12-01 | 15 | Miscellaneous Fee |
750354 | LICENSE | INVOICED | 2006-04-26 | 340 | Laundry Jobber License Fee |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State