Search icon

GOLDEN SIWON CLEANERS CORP.

Company Details

Name: GOLDEN SIWON CLEANERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Mar 2012 (13 years ago)
Date of dissolution: 24 Mar 2020
Entity Number: 4215337
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 71 EAST 8TH STREET, NEW YORK, NY, United States, 10003

Contact Details

Phone +1 646-320-5078

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 71 EAST 8TH STREET, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
SIWON KIM Chief Executive Officer 71 EAST 8TH STREET, NEW YORK, NY, United States, 10003

Licenses

Number Status Type Date End date
2060758-DCA Inactive Business 2017-11-15 2019-12-31
2002404-DCA Inactive Business 2014-01-09 2017-12-31

History

Start date End date Type Value
2014-05-19 2017-07-27 Address 71 EAST 8TH ST, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2014-05-19 2017-07-27 Address 71 EAST 8TH ST, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
2012-03-12 2017-07-27 Address 71 EAST 8TH STREET, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200324000123 2020-03-24 CERTIFICATE OF DISSOLUTION 2020-03-24
170727006022 2017-07-27 BIENNIAL STATEMENT 2016-03-01
140519002203 2014-05-19 BIENNIAL STATEMENT 2014-03-01
120312000739 2012-03-12 CERTIFICATE OF INCORPORATION 2012-03-12

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-11-15 No data 71 E 8TH ST, Manhattan, NEW YORK, NY, 10003 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-12-22 No data 71 E 8TH ST, Manhattan, NEW YORK, NY, 10003 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-11-24 No data 71 E 8TH ST, Manhattan, NEW YORK, NY, 10003 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-01-20 No data 71 E 8TH ST, Manhattan, NEW YORK, NY, 10003 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-05-05 No data 71 E 8TH ST, Manhattan, NEW YORK, NY, 10003 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-10-07 No data 71 E 8TH ST, Manhattan, NEW YORK, NY, 10003 Pass 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
2936223 LL VIO INVOICED 2018-11-29 250 LL - License Violation
2723769 OL VIO CREDITED 2018-01-02 125 OL - Other Violation
2702021 SCALE02 INVOICED 2017-11-29 40 SCALE TO 661 LBS
2694033 BLUEDOT INVOICED 2017-11-15 340 Laundries License Blue Dot Fee
2694035 BLUEDOT INVOICED 2017-11-15 340 Laundries License Blue Dot Fee
2688649 BLUEDOT CREDITED 2017-11-02 340 Laundries License Blue Dot Fee
2688648 LICENSE CREDITED 2017-11-02 85 Laundries License Fee
2685645 BLUEDOT CREDITED 2017-11-01 340 Laundries License Blue Dot Fee
2685639 BLUEDOT CREDITED 2017-11-01 2740 Laundries License Blue Dot Fee
2685644 BLUEDOT CREDITED 2017-11-01 340 Laundries License Blue Dot Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-11-15 Pleaded PRICE LIST SIGN IMPROPER: SIGN DOES NOT STATE LIST OF SERVICES, MIN. FEE CHARGED FOR EACH SERVICE, FACTORS THAT CAUSE FEE TO BE HIGHER THAN MIN. FEE, ADDITIONAL FEE OR RANGE OF POSSIBLE ADDITIONAL FEES FOR EACH FACTOR 1 1 No data No data
2017-12-22 Pleaded PRICE LIST CONTAINS DIFFERENT PRICES BASED ON GENDER 1 1 No data No data

Date of last update: 16 Jan 2025

Sources: New York Secretary of State