Search icon

K.J.M. FAMOUS CLEANERS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: K.J.M. FAMOUS CLEANERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Jun 2009 (16 years ago)
Date of dissolution: 18 May 2023
Entity Number: 3819560
ZIP code: 11105
County: Queens
Place of Formation: New York
Address: 27-05 23RD AVE, ASTORIA, NY, United States, 11105

Contact Details

Phone +1 718-721-4919

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 27-05 23RD AVE, ASTORIA, NY, United States, 11105

Chief Executive Officer

Name Role Address
SHI MING YU Chief Executive Officer 27-05 23RD AVE, ASTORIA, NY, United States, 11105

Licenses

Number Status Type Date End date
2063611-DCA Inactive Business 2017-12-19 No data
2038464-DCA Inactive Business 2016-06-01 2017-12-31
1329997-DCA Inactive Business 2009-08-21 2015-12-31

History

Start date End date Type Value
2019-06-10 2023-08-09 Address 27-05 23RD AVE, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer)
2011-07-19 2019-06-10 Address 50-08 64TH ST, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2011-07-19 2017-08-01 Address 35-13 62ND ST, WODOSIDE, NY, 11377, USA (Type of address: Principal Executive Office)
2011-07-19 2023-08-09 Address 27-05 23RD AVE, ASTORIA, NY, 11105, USA (Type of address: Service of Process)
2009-06-08 2023-05-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230809000405 2023-05-18 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-18
210615060524 2021-06-15 BIENNIAL STATEMENT 2021-06-01
190610060143 2019-06-10 BIENNIAL STATEMENT 2019-06-01
170801002026 2017-08-01 BIENNIAL STATEMENT 2017-06-01
110719003122 2011-07-19 BIENNIAL STATEMENT 2011-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3236954 LL VIO INVOICED 2020-10-01 375 LL - License Violation
3129646 RENEWAL INVOICED 2019-12-18 340 Laundries License Renewal Fee
2996460 LL VIO INVOICED 2019-03-04 500 LL - License Violation
2958265 LL VIO CREDITED 2019-01-07 250 LL - License Violation
2711764 BLUEDOT INVOICED 2017-12-15 340 Laundries License Blue Dot Fee
2707069 LICENSE CREDITED 2017-12-07 85 Laundries License Fee
2363722 DCA-SUS CREDITED 2016-06-14 290 Suspense Account
2363723 PROCESSING INVOICED 2016-06-14 50 License Processing Fee
2355030 LICENSE INVOICED 2016-05-27 340 Laundry License Fee
2231292 RENEWAL CREDITED 2015-12-10 340 Laundry License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-09-29 Pleaded PRICE LIST SIGN IMPROPER: SIGN DOES NOT STATE LIST OF SERVICES, MIN. FEE CHARGED FOR EACH SERVICE, FACTORS THAT CAUSE FEE TO BE HIGHER THAN MIN. FEE, ADDITIONAL FEE OR RANGE OF POSSIBLE ADDITIONAL FEES FOR EACH FACTOR 1 1 No data No data
2018-12-26 Default Decision BUSINESS FAILS TO PROMINENTLY AND CONSPICUOUSLY DISPLAY PRICE LIST SIGN, OR PRICE LIST SIGN IS NOT DISPLAYED AT POINT AT WHICH ORDERS ARE PLACED OR PAYMENT IS MADE, OR LETTERING ON SIGN IS LESS THAN 1 INCH 1 No data 1 No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State