Search icon

Y.P. RIVERDALE DRY CLEANERS, INC.

Company Details

Name: Y.P. RIVERDALE DRY CLEANERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jan 1985 (40 years ago)
Date of dissolution: 21 Jun 2007
Entity Number: 968762
ZIP code: 10471
County: Bronx
Place of Formation: New York
Address: 5691 RIVERDALE AVE, BRONX, NY, United States, 10471

Contact Details

Phone +1 718-549-8324

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5691 RIVERDALE AVE, BRONX, NY, United States, 10471

Chief Executive Officer

Name Role Address
SOOK H LEE Chief Executive Officer 85 TAYLOR DR, CLOSTER, NJ, United States, 07624

Licenses

Number Status Type Date End date
0819250-DCA Inactive Business 1995-10-19 2007-12-31

History

Start date End date Type Value
1985-01-24 2001-09-07 Address 5691 RIVERDALE AVE, BRONX, NY, 10471, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070621001052 2007-06-21 CERTIFICATE OF DISSOLUTION 2007-06-21
050202002755 2005-02-02 BIENNIAL STATEMENT 2005-01-01
010907002593 2001-09-07 BIENNIAL STATEMENT 2001-01-01
B185576-3 1985-01-24 CERTIFICATE OF INCORPORATION 1985-01-24

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1332526 RENEWAL INVOICED 2005-12-05 340 Laundry License Renewal Fee
1332527 RENEWAL INVOICED 2003-12-31 340 Laundry License Renewal Fee
1332528 RENEWAL INVOICED 2002-02-20 340 Laundry License Renewal Fee
1332529 RENEWAL INVOICED 1999-11-18 340 Laundry License Renewal Fee
1332530 RENEWAL INVOICED 1997-12-19 340 Laundry License Renewal Fee
1332531 RENEWAL INVOICED 1995-10-23 340 Laundry License Renewal Fee

Date of last update: 28 Feb 2025

Sources: New York Secretary of State