DEB'S AT JERICHO CLEANERS, INC.

Name: | DEB'S AT JERICHO CLEANERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Aug 1987 (38 years ago) |
Entity Number: | 1198385 |
ZIP code: | 11753 |
County: | Nassau |
Place of Formation: | New York |
Address: | 507 N BROADWAY, JERICHO, NY, United States, 11753 |
Principal Address: | 243-25 72ND AVE, DOUGLASTON, NY, United States, 11362 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SANG J PARK | Chief Executive Officer | 507 N BROADWAY, JERICHO, NY, United States, 11753 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 507 N BROADWAY, JERICHO, NY, United States, 11753 |
Start date | End date | Type | Value |
---|---|---|---|
2007-09-26 | 2013-08-13 | Address | 507 N BROADWAY, JERICHO, NY, 11753, USA (Type of address: Principal Executive Office) |
2007-09-26 | 2013-08-13 | Address | 243-25 72ND AVE, DOUGLASTON, NY, 11362, USA (Type of address: Chief Executive Officer) |
2003-08-18 | 2007-09-26 | Address | 243-25 72ND AVE, DOUGLASTON, NY, 11362, USA (Type of address: Principal Executive Office) |
1999-08-30 | 2003-08-18 | Address | 1411 BONNIE LANE, BAYSIDE, NY, 11360, USA (Type of address: Principal Executive Office) |
1995-08-03 | 2007-09-26 | Address | 457 NORTH BROADWAY, JERICHO, NY, 11753, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130813002424 | 2013-08-13 | BIENNIAL STATEMENT | 2013-08-01 |
110809002160 | 2011-08-09 | BIENNIAL STATEMENT | 2011-08-01 |
070926002818 | 2007-09-26 | BIENNIAL STATEMENT | 2007-08-01 |
030818002403 | 2003-08-18 | BIENNIAL STATEMENT | 2003-08-01 |
010803002927 | 2001-08-03 | BIENNIAL STATEMENT | 2001-08-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State