Search icon

WELL DUN CLEAN & TAILOR INC.

Company Details

Name: WELL DUN CLEAN & TAILOR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Oct 2011 (14 years ago)
Date of dissolution: 29 Jul 2019
Entity Number: 4157079
ZIP code: 11106
County: Queens
Place of Formation: New York
Address: 12-14 36TH AVENUE, LONG ISLAND CITY, NY, United States, 11106
Principal Address: 12-14 36TH AV., LONG ISLAND CITY, NY, United States, 11106

Contact Details

Phone +1 718-784-9541

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 12-14 36TH AVENUE, LONG ISLAND CITY, NY, United States, 11106

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038

Chief Executive Officer

Name Role Address
ALEXANDER LEE Chief Executive Officer 12-14 36TH AV., LONG ISLAND CITY, NY, United States, 11106

Licenses

Number Status Type Date End date
1415778-DCA Inactive Business 2011-12-16 2017-12-31

Filings

Filing Number Date Filed Type Effective Date
190729000444 2019-07-29 CERTIFICATE OF DISSOLUTION 2019-07-29
171005006256 2017-10-05 BIENNIAL STATEMENT 2017-10-01
151005006958 2015-10-05 BIENNIAL STATEMENT 2015-10-01
131010006535 2013-10-10 BIENNIAL STATEMENT 2013-10-01
111024000707 2011-10-24 CERTIFICATE OF INCORPORATION 2011-10-24

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2216022 RENEWAL INVOICED 2015-11-13 340 LDJ License Renewal Fee
1539419 RENEWAL INVOICED 2013-12-19 340 LDJ License Renewal Fee
175432 LL VIO INVOICED 2012-12-27 200 LL - License Violation
1086286 LICENSE INVOICED 2011-12-16 425 Laundry Jobber License Fee
1086285 CNV_TFEE INVOICED 2011-12-16 10.579999923706055 WT and WH - Transaction Fee

Date of last update: 26 Mar 2025

Sources: New York Secretary of State