SUTTER FRENCH CLEANERS, INC.

Name: | SUTTER FRENCH CLEANERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Oct 1978 (47 years ago) |
Date of dissolution: | 06 May 2020 |
Entity Number: | 517725 |
ZIP code: | 11226 |
County: | Kings |
Place of Formation: | New York |
Address: | 1663 NOSTRAND AVE, BROOKLYN, NY, United States, 11226 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1663 NOSTRAND AVE, BROOKLYN, NY, United States, 11226 |
Name | Role | Address |
---|---|---|
JEEAH CHO | Chief Executive Officer | 1663 NOSTRAND AVE, BROOKLYN, NY, United States, 11226 |
Start date | End date | Type | Value |
---|---|---|---|
2000-09-29 | 2005-01-19 | Address | 1678 NOSTRAND AVE, BROOKLYN, NY, 11226, 6431, USA (Type of address: Principal Executive Office) |
2000-09-29 | 2005-01-19 | Address | 1678 NOSTRAND AVE, BROOKLYN, NY, 11226, 6431, USA (Type of address: Chief Executive Officer) |
1993-01-14 | 2000-09-29 | Address | 1678 NOSTRAND AVE., BROOKLYN, NY, 11226, USA (Type of address: Principal Executive Office) |
1993-01-14 | 2000-09-29 | Address | 1678 NOSTRAND AVE., BROOKLYN, NY, 11226, USA (Type of address: Chief Executive Officer) |
1993-01-14 | 2005-01-19 | Address | 1678 NOSTRAND AVE., BROOKLYN, NY, 11226, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200506000301 | 2020-05-06 | CERTIFICATE OF DISSOLUTION | 2020-05-06 |
20180116051 | 2018-01-16 | ASSUMED NAME CORP AMENDMENT | 2018-01-16 |
20160418091 | 2016-04-18 | ASSUMED NAME CORP INITIAL FILING | 2016-04-18 |
121203002357 | 2012-12-03 | BIENNIAL STATEMENT | 2012-10-01 |
101129002407 | 2010-11-29 | BIENNIAL STATEMENT | 2010-10-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State