Search icon

PRIME FRENCH CLEANERS INC.

Company Details

Name: PRIME FRENCH CLEANERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Apr 2010 (15 years ago)
Date of dissolution: 27 Jun 2023
Entity Number: 3936216
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: 4712 18TH AVE, BROOKLYN, NY, United States, 11204

Contact Details

Phone +1 718-435-2041

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
YELENA HAIMOV DOS Process Agent 4712 18TH AVE, BROOKLYN, NY, United States, 11204

Chief Executive Officer

Name Role Address
YELENA HAIMOV Chief Executive Officer 4712 18TH AVE, BROOKLYN, NY, United States, 11204

Licenses

Number Status Type Date End date
2060969-DCA Inactive Business 2017-11-16 No data
1389758-DCA Inactive Business 2011-04-29 2017-12-31

History

Start date End date Type Value
2023-12-26 2023-12-26 Address 4712 18TH AVE, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2023-12-26 2023-12-26 Address 4712 18TH AVE, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
2012-07-27 2023-12-26 Address 4712 18TH AVE, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2012-07-27 2023-12-26 Address 4712 18TH AVE, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
2010-04-13 2023-06-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-04-13 2012-07-27 Address 1753 47TH STREET APT 4E, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231226002982 2023-06-27 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-06-27
160412006327 2016-04-12 BIENNIAL STATEMENT 2016-04-01
140407006293 2014-04-07 BIENNIAL STATEMENT 2014-04-01
120727002528 2012-07-27 BIENNIAL STATEMENT 2012-04-01
100413000490 2010-04-13 CERTIFICATE OF INCORPORATION 2010-04-13

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-12-15 No data 4712 18TH AVE, Brooklyn, BROOKLYN, NY, 11204 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-10-23 No data 4712 18TH AVE, Brooklyn, BROOKLYN, NY, 11204 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-08-16 No data 4712 18TH AVE, Brooklyn, BROOKLYN, NY, 11204 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-01-29 No data 4712 18TH AVE, Brooklyn, BROOKLYN, NY, 11204 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-05-09 No data 4712 18TH AVE, Brooklyn, BROOKLYN, NY, 11204 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3118989 RENEWAL0 INVOICED 2019-11-25 340 Laundries License Renewal Fee
2695402 BLUEDOT0 INVOICED 2017-11-16 340 Laundries License Blue Dot Fee
2692288 BLUEDOT0 CREDITED 2017-11-09 340 Laundries License Blue Dot Fee
2692287 LICENSE0 CREDITED 2017-11-09 85 Laundries License Fee
2225703 RENEWAL INVOICED 2015-12-01 340 LDJ License Renewal Fee
1521202 RENEWAL INVOICED 2013-12-02 340 LDJ License Renewal Fee
1476570 OL VIO INVOICED 2012-01-23 650 OL - Other Violation
1071498 RENEWAL INVOICED 2011-12-01 340 LDJ License Renewal Fee
160196 APPEAL INVOICED 2011-07-08 25 Appeal Filing Fee
162965 PL VIO INVOICED 2011-06-22 2000 PL - Padlock Violation

Date of last update: 27 Mar 2025

Sources: New York Secretary of State