Search icon

G & G CLEANERS & TAILOR, LLC

Company Details

Name: G & G CLEANERS & TAILOR, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 23 Dec 2008 (16 years ago)
Date of dissolution: 03 May 2019
Entity Number: 3755939
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 46 GRAND STREET, NEW YORK, NY, United States, 10013

Contact Details

Phone +1 212-966-9813

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 46 GRAND STREET, NEW YORK, NY, United States, 10013

Licenses

Number Status Type Date End date
2062320-DCA Inactive Business 2017-12-04 2019-12-31
1339890-DCA Inactive Business 2009-11-30 2017-12-31

Filings

Filing Number Date Filed Type Effective Date
190503000150 2019-05-03 ARTICLES OF DISSOLUTION 2019-05-03
150123006455 2015-01-23 BIENNIAL STATEMENT 2014-12-01
130212002337 2013-02-12 BIENNIAL STATEMENT 2012-12-01
101228002006 2010-12-28 BIENNIAL STATEMENT 2010-12-01
090416000749 2009-04-16 CERTIFICATE OF PUBLICATION 2009-04-16

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2699182 LICENSE CREDITED 2017-11-24 85 Laundries License Fee
2699183 BLUEDOT INVOICED 2017-11-24 340 Laundries License Blue Dot Fee
2225606 RENEWAL INVOICED 2015-12-01 340 LDJ License Renewal Fee
2206871 CL VIO INVOICED 2015-10-30 175 CL - Consumer Law Violation
1533563 RENEWAL INVOICED 2013-12-12 340 LDJ License Renewal Fee
158898 LL VIO INVOICED 2011-12-15 700 LL - License Violation
1048272 RENEWAL INVOICED 2011-12-09 340 LDJ License Renewal Fee
980325 LICENSE INVOICED 2009-12-01 425 Laundry Jobber License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-10-21 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

Date of last update: 27 Mar 2025

Sources: New York Secretary of State