Search icon

NA FRENCH CLEANERS, INC.

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
C091455-2 1989-12-29 CERTIFICATE OF AMENDMENT 1989-12-29
A640019-4 1980-01-29 CERTIFICATE OF INCORPORATION 1980-01-29

Inspections

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

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

Date of last update: 17 Mar 2025

Sources: New York Secretary of State