Search icon

NA FRENCH CLEANERS, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
EUN J YOON Chief Executive Officer 1 BAY CLUB, 6M, BAYSIDE, NY, United States, 11360

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O EUN J YOON, 1 BAY CLUB 6M, BAYSIDE, NY, United States, 11360

Licenses

Number Status Type Date End date
0854175-DCA Inactive Business 1995-10-27 1999-12-31

History

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)

Filings

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

Fine And Fees

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State