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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 404 WEST 46TH STREET, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
MEILING NGAI | Chief Executive Officer | 347 WEST 53RD STREET, NEW YORK, NY, United States, 10019 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1275117-DCA | Inactive | Business | 2008-01-02 | 2013-12-31 |
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) |
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 |
070719000553 | 2007-07-19 | CERTIFICATE OF INCORPORATION | 2007-07-19 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106887086 | 0213600 | 1991-04-04 | 190 COURT STREET, ROCHESTER, NY, 14604 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 107342974 |
Inspection Type | FollowUp |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1990-11-21 |
Case Closed | 1990-11-21 |
Related Activity
Type | Inspection |
Activity Nr | 106884679 |
Inspection Type | Complaint |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1990-10-04 |
Case Closed | 1991-04-10 |
Related Activity
Type | Complaint |
Activity Nr | 72069982 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100023 B01 I |
Issuance Date | 1990-10-15 |
Abatement Due Date | 1990-10-19 |
Current Penalty | 640.0 |
Initial Penalty | 640.0 |
Nr Instances | 1 |
Nr Exposed | 30 |
Gravity | 08 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100037 K02 |
Issuance Date | 1990-10-15 |
Abatement Due Date | 1990-10-19 |
Current Penalty | 640.0 |
Initial Penalty | 640.0 |
Nr Instances | 2 |
Nr Exposed | 30 |
Gravity | 08 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19101200 E01 |
Issuance Date | 1990-10-15 |
Abatement Due Date | 1991-01-18 |
Current Penalty | 490.0 |
Initial Penalty | 490.0 |
Nr Instances | 1 |
Nr Exposed | 60 |
Gravity | 07 |
FTA Inspection NR | 107342974 |
FTA Issuance Date | 1990-11-28 |
FTA Final Order Date | 1991-02-20 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19101200 H |
Issuance Date | 1990-10-15 |
Abatement Due Date | 1991-01-18 |
Current Penalty | 490.0 |
Initial Penalty | 490.0 |
Nr Instances | 1 |
Nr Exposed | 60 |
Gravity | 07 |
FTA Inspection NR | 107342974 |
FTA Issuance Date | 1990-11-28 |
FTA Current Penalty | 100.0 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100037 Q01 |
Issuance Date | 1990-10-15 |
Abatement Due Date | 1990-10-19 |
Nr Instances | 1 |
Nr Exposed | 30 |
Gravity | 00 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100037 Q05 |
Issuance Date | 1990-10-15 |
Abatement Due Date | 1990-10-19 |
Nr Instances | 1 |
Nr Exposed | 30 |
Gravity | 00 |
Inspection Type | FollowUp |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1975-04-03 |
Case Closed | 1984-03-10 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State