Search icon

SPEEDY CLEANERS INC.

Company Details

Name: SPEEDY CLEANERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jul 2007 (18 years ago)
Date of dissolution: 23 Jun 2014
Entity Number: 3545457
ZIP code: 10036
County: New York
Place of Formation: New York
Principal Address: 347 WEST 53RD STREET, NEW YORK, NY, United States, 10019
Address: 404 WEST 46TH STREET, NEW YORK, NY, United States, 10036

Contact Details

Phone +1 212-977-8800

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 404 WEST 46TH STREET, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
MEILING NGAI Chief Executive Officer 347 WEST 53RD STREET, NEW YORK, NY, United States, 10019

Licenses

Number Status Type Date End date
1275117-DCA Inactive Business 2008-01-02 2013-12-31

History

Start date End date Type Value
2007-07-19 2011-07-28 Address 347 W 53RD STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140623000691 2014-06-23 CERTIFICATE OF DISSOLUTION 2014-06-23
130729002101 2013-07-29 BIENNIAL STATEMENT 2013-07-01
110728002095 2011-07-28 BIENNIAL STATEMENT 2011-07-01
090821002388 2009-08-21 BIENNIAL STATEMENT 2009-07-01
070813000080 2007-08-13 CERTIFICATE OF AMENDMENT 2007-08-13

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
203158 LL VIO INVOICED 2013-04-01 350 LL - License Violation
344553 CNV_SI INVOICED 2013-02-08 40 SI - Certificate of Inspection fee (scales)
340425 CNV_SI INVOICED 2012-06-12 40 SI - Certificate of Inspection fee (scales)
937034 RENEWAL INVOICED 2011-11-21 340 LDJ License Renewal Fee
155096 LL VIO INVOICED 2011-05-31 800 LL - License Violation
322073 CNV_SI INVOICED 2011-05-11 40 SI - Certificate of Inspection fee (scales)
937035 RENEWAL INVOICED 2009-12-02 340 LDJ License Renewal Fee
888404 LICENSE INVOICED 2008-01-03 340 Laundry Jobber License Fee

OSHA's Inspections within Industry

Inspection Summary

Date:
1991-04-04
Type:
FollowUp
Address:
190 COURT STREET, ROCHESTER, NY, 14604
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1990-11-21
Type:
FollowUp
Address:
190 COURT STREET, ROCHESTER, NY, 14604
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1990-09-28
Type:
Complaint
Address:
190 COURT STREET, ROCHESTER, NY, 14604
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1975-04-03
Type:
FollowUp
Address:
190 COURT STREET, Webster, NY, 14604
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
1998-05-15
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Environmental Matters

Parties

Party Name:
CITY OF ROCHESTER
Party Role:
Plaintiff
Party Name:
SPEEDY CLEANERS INC.
Party Role:
Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State