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
Name | Role | Address |
---|---|---|
YELENA HAIMOV | DOS Process Agent | 4712 18TH AVE, BROOKLYN, NY, United States, 11204 |
Name | Role | Address |
---|---|---|
YELENA HAIMOV | Chief Executive Officer | 4712 18TH AVE, BROOKLYN, NY, United States, 11204 |
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 |
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) |
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 |
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 |
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