Search icon

ST. GEORGE CLEANERS CORP.

Company Details

Name: ST. GEORGE CLEANERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Mar 1991 (34 years ago)
Date of dissolution: 28 Jan 2009
Entity Number: 1516931
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 952 1ST AVE, NEW YORK, NY, United States, 10022
Principal Address: 952 1ST AVE., NEW YORK, NY, United States, 10022

Contact Details

Phone +1 212-752-1300

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 952 1ST AVE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
TIMMY KARALEKAS Chief Executive Officer 952 1ST AVE, NEW YORK, NY, United States, 10022

Licenses

Number Status Type Date End date
0887935-DCA Inactive Business 1995-11-16 2011-12-31

History

Start date End date Type Value
1999-05-10 2001-03-30 Address 138-16 11TH AVE, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
1997-08-19 1999-05-10 Address 138-16 11TH AVENUE, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
1997-08-19 2001-03-30 Address 138-16 11TH AVENUE, WHITESTONE, NY, 11357, USA (Type of address: Principal Executive Office)
1991-03-19 2007-04-26 Address 295 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1747061 2009-01-28 DISSOLUTION BY PROCLAMATION 2009-01-28
070426002672 2007-04-26 BIENNIAL STATEMENT 2007-03-01
060310002952 2006-03-10 BIENNIAL STATEMENT 2005-03-01
030610002033 2003-06-10 BIENNIAL STATEMENT 2003-03-01
010330002566 2001-03-30 BIENNIAL STATEMENT 2001-03-01
990510002116 1999-05-10 BIENNIAL STATEMENT 1999-03-01
970819002179 1997-08-19 BIENNIAL STATEMENT 1997-03-01
910319000193 1991-03-19 CERTIFICATE OF INCORPORATION 1991-03-19

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1345409 RENEWAL INVOICED 2010-01-21 340 LDJ License Renewal Fee
1345410 RENEWAL INVOICED 2007-11-30 340 LDJ License Renewal Fee
1345408 CNV_MS INVOICED 2006-09-18 25 Miscellaneous Fee
1345411 RENEWAL INVOICED 2005-10-31 340 LDJ License Renewal Fee
1345412 RENEWAL INVOICED 2003-12-29 340 LDJ License Renewal Fee
1345413 RENEWAL INVOICED 2001-12-20 340 LDJ License Renewal Fee
1345414 RENEWAL INVOICED 2000-01-18 340 LDJ License Renewal Fee
1345415 RENEWAL INVOICED 1997-11-24 340 LDJ License Renewal Fee
1345416 RENEWAL INVOICED 1995-11-29 340 LDJ License Renewal Fee

Date of last update: 22 Jan 2025

Sources: New York Secretary of State