Name: | 5 TOWNS CLEANERS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Nov 1984 (41 years ago) |
Entity Number: | 958920 |
ZIP code: | 11557 |
County: | Nassau |
Place of Formation: | New York |
Address: | 16 STEVEN DR., HEWLETT, NY, United States, 11557 |
Principal Address: | 16 STEVEN DRIVE, HEWLETT, NY, United States, 11557 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MYONG HUN HONG | Chief Executive Officer | 16 STEVEN DRIVE, HEWLETT, NY, United States, 11557 |
Name | Role | Address |
---|---|---|
5 TOWNS CLEANERS INC. | DOS Process Agent | 16 STEVEN DR., HEWLETT, NY, United States, 11557 |
Start date | End date | Type | Value |
---|---|---|---|
2009-02-09 | 2013-01-16 | Address | 253-01 ROCKAWAY BLVD, ROSEDALE, NY, 11422, USA (Type of address: Principal Executive Office) |
2009-02-09 | 2013-01-16 | Address | 253-01 ROCKAWAY BLVD, ROSEDALE, NY, 11422, USA (Type of address: Chief Executive Officer) |
2004-12-29 | 2009-02-09 | Address | 253-01 ROCKAWAY BLVD, ROSEDALE, NY, 11422, USA (Type of address: Principal Executive Office) |
2004-12-29 | 2009-02-09 | Address | 253-01 ROCKAWAY BLVD, ROSEDALE, NY, 11422, USA (Type of address: Chief Executive Officer) |
2004-12-29 | 2018-12-04 | Address | 253-01 ROCKAWAY BLVD, ROSEDALE, NY, 11422, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181204006903 | 2018-12-04 | BIENNIAL STATEMENT | 2018-11-01 |
170110006556 | 2017-01-10 | BIENNIAL STATEMENT | 2016-11-01 |
141125006075 | 2014-11-25 | BIENNIAL STATEMENT | 2014-11-01 |
130116002115 | 2013-01-16 | BIENNIAL STATEMENT | 2012-11-01 |
110103002417 | 2011-01-03 | BIENNIAL STATEMENT | 2010-11-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State