Search icon

LE PORE DRY CLEANERS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LE PORE DRY CLEANERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Aug 1986 (39 years ago)
Entity Number: 1105075
ZIP code: 10314
County: Richmond
Place of Formation: New York
Address: 101 NEW DROP LANE, STATEN ISLAND, NY, United States, 10314
Principal Address: 40 MAIDEN LN, STATEN ISLAND, NY, United States, 10307

Contact Details

Phone +1 718-351-1288

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 101 NEW DROP LANE, STATEN ISLAND, NY, United States, 10314

Chief Executive Officer

Name Role Address
ELENA DE SANTIS Chief Executive Officer 40 MAIDEN LN, STATEN ISLAND, NY, United States, 10307

Licenses

Number Status Type Date
2065094-DCA Inactive Business 2018-01-18

History

Start date End date Type Value
2004-11-02 2006-08-14 Address 54 GAYNOR STREET, STATEN ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer)
2004-11-02 2006-08-14 Address 54 GAYNOR STREET, STATEN ISLAND, NY, 10309, USA (Type of address: Principal Executive Office)
2000-09-07 2004-11-02 Address 54 GAYNOR STREET, STATEN ISLAND, NY, 10309, USA (Type of address: Principal Executive Office)
2000-09-07 2004-11-02 Address 54 GAYNOR STREET, STATE ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer)
1993-12-28 2006-08-14 Address 191 NEW DROP LANE, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060814002856 2006-08-14 BIENNIAL STATEMENT 2006-08-01
041102002456 2004-11-02 BIENNIAL STATEMENT 2004-08-01
020809002462 2002-08-09 BIENNIAL STATEMENT 2002-08-01
000907002126 2000-09-07 BIENNIAL STATEMENT 2000-08-01
980804002134 1998-08-04 BIENNIAL STATEMENT 1998-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3131746 LL VIO INVOICED 2019-12-26 500 LL - License Violation
3124558 RENEWAL INVOICED 2019-12-09 340 Laundries License Renewal Fee
3107969 LL VIO CREDITED 2019-10-29 375 LL - License Violation
2936451 LL VIO INVOICED 2018-11-29 250 LL - License Violation
2705126 BLUEDOT INVOICED 2017-12-04 340 Laundries License Blue Dot Fee
2698910 LICENSE CREDITED 2017-11-24 85 Laundries License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-10-17 Default Decision PRICE LIST SIGN IMPROPER: SIGN DOES NOT STATE LIST OF SERVICES, MIN. FEE CHARGED FOR EACH SERVICE, FACTORS THAT CAUSE FEE TO BE HIGHER THAN MIN. FEE, ADDITIONAL FEE OR RANGE OF POSSIBLE ADDITIONAL FEES FOR EACH FACTOR 1 No data 1 No data
2018-11-15 Pleaded PRICE LIST SIGN IMPROPER: SIGN DOES NOT STATE LIST OF SERVICES, MIN. FEE CHARGED FOR EACH SERVICE, FACTORS THAT CAUSE FEE TO BE HIGHER THAN MIN. FEE, ADDITIONAL FEE OR RANGE OF POSSIBLE ADDITIONAL FEES FOR EACH FACTOR 1 1 No data No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State