Search icon

FANCY & CRYSTAL DRY CLEANERS & TAILORS, INC.

Company Details

Name: FANCY & CRYSTAL DRY CLEANERS & TAILORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jan 2013 (12 years ago)
Date of dissolution: 19 Jan 2018
Entity Number: 4346987
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 1059 FIRST AVE GROUND FL, NEW YORK, NY, United States, 10022

Contact Details

Phone +1 212-758-0731

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1059 FIRST AVE GROUND FL, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
MARGARITA T MAGBUAL Chief Executive Officer 1059 FIRST AVE GROUND FL, NEW YORK, NY, United States, 10022

Licenses

Number Status Type Date End date
1455583-DCA Inactive Business 2013-01-31 2017-12-31

Filings

Filing Number Date Filed Type Effective Date
180119000582 2018-01-19 CERTIFICATE OF DISSOLUTION 2018-01-19
150120006323 2015-01-20 BIENNIAL STATEMENT 2015-01-01
130116000806 2013-01-16 CERTIFICATE OF INCORPORATION 2013-01-16

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-09-26 No data 1059 1ST AVE, Manhattan, NEW YORK, NY, 10022 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-09-08 No data 1059 1ST AVE, Manhattan, NEW YORK, NY, 10022 Violation Issued 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
2251560 RENEWAL INVOICED 2016-01-04 340 LDJ License Renewal Fee
1851201 CL VIO INVOICED 2014-10-09 175 CL - Consumer Law Violation
1820712 SCALE02 INVOICED 2014-10-01 40 SCALE TO 661 LBS
1780513 CL VIO CREDITED 2014-09-12 350 CL - Consumer Law Violation
1560807 RENEWAL INVOICED 2014-01-14 340 LDJ License Renewal Fee
1240107 LICENSE INVOICED 2013-01-31 170 Laundry Jobber License Fee
1240108 CNV_TFEE INVOICED 2013-01-31 4.230000019073486 WT and WH - Transaction Fee
293890 CNV_SI INVOICED 2007-05-23 40 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-09-08 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data
2014-09-08 Pleaded PRICE LIST DOES NOT STATE CONDITIONS OR VARIATIONS THAT ALTER MINIMUM PRICE AND RANGE OF ADDITIONAL CHARGES 1 1 No data No data

Date of last update: 02 Feb 2025

Sources: New York Secretary of State