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
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 952 1ST AVE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
TIMMY KARALEKAS | Chief Executive Officer | 952 1ST AVE, NEW YORK, NY, United States, 10022 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0887935-DCA | Inactive | Business | 1995-11-16 | 2011-12-31 |
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) |
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 |
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