Search icon

CHRYSLER CLEANERS, INC.

Company Details

Name: CHRYSLER CLEANERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Apr 1992 (33 years ago)
Entity Number: 1628678
ZIP code: 10174
County: New York
Place of Formation: New York
Address: 405 LEXINGTON AVENUE, NEW YORK, NY, United States, 10174

Contact Details

Phone +1 212-856-9602

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDWARD S. LEE Chief Executive Officer 405 LEXINGTON AVE, NEW YORK, NY, United States, 10174

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 405 LEXINGTON AVENUE, NEW YORK, NY, United States, 10174

Licenses

Number Status Type Date End date
2060487-DCA Inactive Business 2017-11-08 2019-12-31
0894850-DCA Inactive Business 1995-10-17 2017-12-31
0914918-DCA Inactive Business 1995-10-16 2015-12-31

History

Start date End date Type Value
1996-05-08 2004-04-16 Address 405 LEXINGTON AVE, NEW YORK, NY, 10174, USA (Type of address: Chief Executive Officer)
1993-07-13 1996-05-08 Address 405 LEXINGTON AVENUE, NEW YORK, NY, 10174, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140619002160 2014-06-19 BIENNIAL STATEMENT 2014-04-01
120710003177 2012-07-10 BIENNIAL STATEMENT 2012-04-01
100421002402 2010-04-21 BIENNIAL STATEMENT 2010-04-01
080403002052 2008-04-03 BIENNIAL STATEMENT 2008-04-01
060425002669 2006-04-25 BIENNIAL STATEMENT 2006-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2685156 BLUEDOT INVOICED 2017-11-01 340 Laundries License Blue Dot Fee
2685155 LICENSE CREDITED 2017-11-01 85 Laundries License Fee
2382269 CL VIO INVOICED 2016-07-11 175 CL - Consumer Law Violation
2369783 OL VIO CREDITED 2016-06-22 125 OL - Other Violation
2369782 CL VIO CREDITED 2016-06-22 175 CL - Consumer Law Violation
2212341 RENEWAL INVOICED 2015-11-09 340 LDJ License Renewal Fee
1556418 RENEWAL INVOICED 2014-01-10 340 LDJ License Renewal Fee
1550403 RENEWAL INVOICED 2014-01-02 340 LDJ License Renewal Fee
200640 WH VIO INVOICED 2012-03-29 100 WH - W&M Hearable Violation
1343366 RENEWAL INVOICED 2011-10-19 340 LDJ License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-06-06 Pleaded PRICE LIST DISCLOSES DIFFERENT PRICES BASED ON GENDER 1 1 No data No data
2016-06-06 Pleaded PRICE LIST DOES NOT STATE CONDITIONS OR VARIATIONS THAT ALTER MINIMUM PRICE AND RANGE OF ADDITIONAL CHARGES 1 1 No data No data

Date of last update: 15 Mar 2025

Sources: New York Secretary of State