Search icon

34 THE CHARLESTON VALET, INC.

Company Details

Name: 34 THE CHARLESTON VALET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Jun 2010 (15 years ago)
Date of dissolution: 02 Aug 2017
Entity Number: 3959326
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 225 EAST 34TH STREET, NEW YORK, NY, United States, 10016

Contact Details

Phone +1 212-481-3934

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 225 EAST 34TH STREET, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
HANNAH I LEE Chief Executive Officer 225 EAST 34TH STREET, NEW YORK, NY, United States, 10016

Licenses

Number Status Type Date End date
1410002-DCA Inactive Business 2011-10-07 2015-12-31

History

Start date End date Type Value
2012-08-10 2014-06-06 Address 225 EAST 34TH STREET, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
170802000754 2017-08-02 CERTIFICATE OF DISSOLUTION 2017-08-02
140606006810 2014-06-06 BIENNIAL STATEMENT 2014-06-01
120810002285 2012-08-10 BIENNIAL STATEMENT 2012-06-01
100608000915 2010-06-08 CERTIFICATE OF INCORPORATION 2010-06-08

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-05-18 No data 225 E 34TH ST, Manhattan, NEW YORK, NY, 10016 Out of Business 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
1554965 RENEWAL INVOICED 2014-01-08 340 LDJ License Renewal Fee
1081725 RENEWAL INVOICED 2011-12-28 340 LDJ License Renewal Fee
1081318 LICENSE INVOICED 2011-10-07 85 Laundry Jobber License Fee

Date of last update: 16 Jan 2025

Sources: New York Secretary of State