Search icon

1002 KARISS FRENCH CLEANERS CORP.

Company Details

Name: 1002 KARISS FRENCH CLEANERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 1992 (33 years ago)
Entity Number: 1601758
ZIP code: 10309
County: Richmond
Place of Formation: New York
Address: 1002 ROSSVILLE AVENUE, STATEN ISLAND, NY, United States, 10309
Principal Address: 1002 ROSSVILLE AVE, STATEN ISLAND, NY, United States, 10309

Contact Details

Phone +1 917-670-7154

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LARRY SCHWARTZ Chief Executive Officer 1002 ROSSVILLE AVE, STATEN ISLAND, NY, United States, 10309

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1002 ROSSVILLE AVENUE, STATEN ISLAND, NY, United States, 10309

Licenses

Number Status Type Date End date
0897867-DCA Inactive Business 1995-11-13 2017-12-31

Filings

Filing Number Date Filed Type Effective Date
080116003063 2008-01-16 BIENNIAL STATEMENT 2008-01-01
060314003193 2006-03-14 BIENNIAL STATEMENT 2006-01-01
040109002828 2004-01-09 BIENNIAL STATEMENT 2004-01-01
020314002338 2002-03-14 BIENNIAL STATEMENT 2002-01-01
000225002359 2000-02-25 BIENNIAL STATEMENT 2000-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2229285 RENEWAL INVOICED 2015-12-07 340 Laundry License Renewal Fee
1627827 CL VIO INVOICED 2014-03-20 175 CL - Consumer Law Violation
1536545 RENEWAL INVOICED 2013-12-16 340 Laundry License Renewal Fee
1345614 RENEWAL INVOICED 2011-12-08 340 Laundry License Renewal Fee
1345615 RENEWAL INVOICED 2009-11-05 340 Laundry License Renewal Fee
1345616 RENEWAL INVOICED 2007-12-07 340 Laundry License Renewal Fee
1345617 RENEWAL INVOICED 2005-12-01 340 Laundry License Renewal Fee
1345618 RENEWAL INVOICED 2003-12-31 340 Laundry License Renewal Fee
1345619 RENEWAL INVOICED 2001-11-13 340 Laundry License Renewal Fee
1345620 RENEWAL INVOICED 1999-11-03 340 Laundry License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-02-28 Pleaded REFUND POLICY IS NOT POSTED AT EACH CASH REGISTER/S OR AT EACH POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES, or REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data

Date of last update: 15 Mar 2025

Sources: New York Secretary of State