Search icon

KELLY CLEANER (USA), INC.

Company Details

Name: KELLY CLEANER (USA), INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Oct 2007 (18 years ago)
Date of dissolution: 14 Mar 2018
Entity Number: 3585704
ZIP code: 11365
County: Queens
Place of Formation: New York
Address: 65-05 UTOPIA PARKWAY, FRESH MEADOWS, NY, United States, 11365

Contact Details

Phone +1 718-898-5255

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O J SHAH CPA DOS Process Agent 65-05 UTOPIA PARKWAY, FRESH MEADOWS, NY, United States, 11365

Chief Executive Officer

Name Role Address
ALEXANDER CHIN Chief Executive Officer 65-05 UTOPIA PARKWAY, FRESH MEADOWS, NY, United States, 11365

Licenses

Number Status Type Date End date
1274701-DCA Inactive Business 2007-12-21 2017-12-31

History

Start date End date Type Value
2010-01-04 2018-01-24 Address 84-11 37TH AVE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
2010-01-04 2018-01-24 Address 84-11 37TH AVE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Principal Executive Office)
2007-10-26 2018-01-24 Address 84-11 37TH AVE., JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180314000211 2018-03-14 CERTIFICATE OF DISSOLUTION 2018-03-14
180124002011 2018-01-24 BIENNIAL STATEMENT 2017-10-01
100104002410 2010-01-04 BIENNIAL STATEMENT 2009-10-01
071026000741 2007-10-26 CERTIFICATE OF INCORPORATION 2007-10-26

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2225830 RENEWAL INVOICED 2015-12-01 340 LDJ License Renewal Fee
1551440 RENEWAL INVOICED 2014-01-04 340 LDJ License Renewal Fee
212847 LL VIO INVOICED 2013-05-13 350 LL - License Violation
940034 RENEWAL INVOICED 2011-12-02 340 LDJ License Renewal Fee
146726 CL VIO INVOICED 2011-02-15 125 CL - Consumer Law Violation
940035 RENEWAL INVOICED 2009-10-22 340 LDJ License Renewal Fee
853444 LICENSE INVOICED 2007-12-24 425 Laundry Jobber License Fee

Date of last update: 28 Mar 2025

Sources: New York Secretary of State