Search icon

SERIN'S CLEANER AND TAILOR CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: SERIN'S CLEANER AND TAILOR CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Aug 2010 (15 years ago)
Date of dissolution: 27 May 2021
Entity Number: 3986230
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 511 SIXTH AVENUE, NEW YORK, NY, United States, 10011

Contact Details

Phone +1 212-675-9005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 511 SIXTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
SOO YOUNG CHON Chief Executive Officer 511 6TH AVENUE, NEW YORK, NY, United States, 10011

Licenses

Number Status Type Date End date
2062848-DCA Inactive Business 2017-12-08 2019-12-31
1371698-DCA Inactive Business 2010-09-21 2017-12-31

Filings

Filing Number Date Filed Type Effective Date
210527000178 2021-05-27 CERTIFICATE OF DISSOLUTION 2021-05-27
140814006135 2014-08-14 BIENNIAL STATEMENT 2014-08-01
100818000617 2010-08-18 CERTIFICATE OF INCORPORATION 2010-08-18

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2944259 CL VIO INVOICED 2018-12-14 350 CL - Consumer Law Violation
2913507 CL VIO CREDITED 2018-10-22 175 CL - Consumer Law Violation
2705870 DCA-MFAL INVOICED 2017-12-05 255 Manual Fee Account Licensing
2698597 LICENSE INVOICED 2017-11-22 85 Laundries License Fee
2621786 SCALE02 INVOICED 2017-06-07 40 SCALE TO 661 LBS
2551758 OL VIO CREDITED 2017-02-13 125 OL - Other Violation
2228661 RENEWAL INVOICED 2015-12-07 340 LDJ License Renewal Fee
2199123 SCALE02 INVOICED 2015-10-20 40 SCALE TO 661 LBS
1557975 RENEWAL INVOICED 2014-01-13 340 LDJ License Renewal Fee
348693 CNV_SI INVOICED 2013-06-17 40 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-10-11 Default Decision PRICE LIST STATES MINIMUM CHARGE FOR SERVICES BUT DOES NOT STATE THE CONDITIONS OR VARIATIONS THAT ALTER THE MINIMUM PRICE AND THE RANGE OF ADDITIONAL CHARGES 1 No data 1 No data
2017-02-02 Pleaded PRICE LIST DISCLOSES DIFFERENT PRICES BASED ON GENDER 1 1 No data 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