Name: | NA FRENCH CLEANERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Jan 1980 (45 years ago) |
Date of dissolution: | 21 Mar 2001 |
Entity Number: | 605567 |
ZIP code: | 11360 |
County: | Kings |
Place of Formation: | New York |
Address: | C/O EUN J YOON, 1 BAY CLUB 6M, BAYSIDE, NY, United States, 11360 |
Principal Address: | C/O EUN J YOON, 1 BAY CLUB 6M, BAYSIDE, NY, United States, 11360 |
Contact Details
Phone +1 718-886-0400
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EUN J YOON | Chief Executive Officer | 1 BAY CLUB, 6M, BAYSIDE, NY, United States, 11360 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O EUN J YOON, 1 BAY CLUB 6M, BAYSIDE, NY, United States, 11360 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0854175-DCA | Inactive | Business | 1995-10-27 | 1999-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
1994-01-19 | 2000-04-06 | Address | 535 FLATBUSH AVENUE, BROOKLYN, NY, 11225, USA (Type of address: Service of Process) |
1993-04-02 | 2000-04-06 | Address | 535 FLATBUSH AVENUE, BROOKLYN, NY, 11225, USA (Type of address: Chief Executive Officer) |
1993-04-02 | 2000-04-06 | Address | 535 FLATBUSH AVENUE, BROOKLYN, NY, 11225, USA (Type of address: Principal Executive Office) |
1989-12-29 | 1994-01-19 | Address | 535 FLATBUSH AVE., BROOKLYN, NY, 11225, USA (Type of address: Service of Process) |
1980-01-29 | 1989-12-29 | Address | 1165 EAST 54TH ST, BROOKLYN, NY, 11234, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010321000748 | 2001-03-21 | CERTIFICATE OF DISSOLUTION | 2001-03-21 |
000406002889 | 2000-04-06 | BIENNIAL STATEMENT | 2000-01-01 |
980122002581 | 1998-01-22 | BIENNIAL STATEMENT | 1998-01-01 |
940119002082 | 1994-01-19 | BIENNIAL STATEMENT | 1994-01-01 |
930402002102 | 1993-04-02 | BIENNIAL STATEMENT | 1993-01-01 |
C091455-2 | 1989-12-29 | CERTIFICATE OF AMENDMENT | 1989-12-29 |
A640019-4 | 1980-01-29 | CERTIFICATE OF INCORPORATION | 1980-01-29 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2016-02-11 | No data | 535 FLATBUSH AVE, Brooklyn, BROOKLYN, NY, 11225 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1350989 | RENEWAL | INVOICED | 1997-10-31 | 340 | LDJ License Renewal Fee |
1350990 | RENEWAL | INVOICED | 1995-10-31 | 340 | LDJ License Renewal Fee |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State