Name: | GREEN CLEANERS OF NY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Oct 2009 (16 years ago) |
Date of dissolution: | 31 Mar 2021 |
Entity Number: | 3869441 |
ZIP code: | 07624 |
County: | New York |
Place of Formation: | New York |
Address: | 7 ALPINE DR, CLOSTER, NJ, United States, 07624 |
Principal Address: | 28 EAST 22ND STREET, NEW YORK, NY, United States, 10010 |
Contact Details
Phone +1 212-254-6365
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GREEN CLEANERS OF NY, INC. | DOS Process Agent | 7 ALPINE DR, CLOSTER, NJ, United States, 07624 |
Name | Role | Address |
---|---|---|
HYO S. SHIM | Chief Executive Officer | 28 EAST 22ND STREET, NEW YORK, NY, United States, 10010 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2063120-DCA | Inactive | Business | 2017-12-12 | 2019-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2009-10-20 | 2017-10-05 | Address | 28 EAST 22ND ST, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210331000527 | 2021-03-31 | CERTIFICATE OF DISSOLUTION | 2021-03-31 |
191002060400 | 2019-10-02 | BIENNIAL STATEMENT | 2019-10-01 |
171005007299 | 2017-10-05 | BIENNIAL STATEMENT | 2017-10-01 |
131011006851 | 2013-10-11 | BIENNIAL STATEMENT | 2013-10-01 |
111019002389 | 2011-10-19 | BIENNIAL STATEMENT | 2011-10-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2956789 | SCALE02 | INVOICED | 2019-01-03 | 40 | SCALE TO 661 LBS |
2697973 | LICENSE | INVOICED | 2017-11-21 | 85 | Laundries License Fee |
2697974 | BLUEDOT | INVOICED | 2017-11-21 | 340 | Laundries License Blue Dot Fee |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State