Name: | LANDMARK CLEANERS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Nov 2006 (18 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 3437531 |
ZIP code: | 10024 |
County: | New York |
Place of Formation: | New York |
Address: | 2345 BROADWAY, NEW YORK, NY, United States, 10024 |
Principal Address: | 140-67 34TH AVE, 1ST FL, FLUSHING, NY, United States, 11354 |
Contact Details
Phone +1 212-787-7617
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2345 BROADWAY, NEW YORK, NY, United States, 10024 |
Name | Role | Address |
---|---|---|
JINWOO B SUK | Chief Executive Officer | 2345 BROADWAY, NEW YORK, NY, United States, 10024 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1275773-DCA | Inactive | Business | 2008-01-14 | 2009-12-31 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2104447 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
081222002070 | 2008-12-22 | BIENNIAL STATEMENT | 2008-11-01 |
061114000857 | 2006-11-14 | CERTIFICATE OF INCORPORATION | 2006-11-14 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
133986 | PL VIO | INVOICED | 2010-04-30 | 500 | PL - Padlock Violation |
887524 | LICENSE | INVOICED | 2008-01-15 | 340 | Laundry License Fee |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
17545575 | 0215000 | 1986-02-24 | 2345 BROADWAY, NEW YORK, NY, 10024 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 100226679 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100305 B02 |
Issuance Date | 1986-04-24 |
Abatement Due Date | 1986-05-02 |
Current Penalty | 120.0 |
Initial Penalty | 120.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100022 A01 |
Issuance Date | 1986-04-24 |
Abatement Due Date | 1986-05-02 |
Nr Instances | 1 |
Nr Exposed | 3 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100023 A01 |
Issuance Date | 1986-04-21 |
Abatement Due Date | 1986-05-02 |
Nr Instances | 1 |
Nr Exposed | 5 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19100036 B04 |
Issuance Date | 1986-04-24 |
Abatement Due Date | 1986-05-02 |
Nr Instances | 1 |
Nr Exposed | 3 |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 19100157 E03 |
Issuance Date | 1986-04-24 |
Abatement Due Date | 1986-05-02 |
Nr Instances | 2 |
Nr Exposed | 3 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State