Search icon

PARKER FAIRWAY CLEANERS, INC.

Company Details

Name: PARKER FAIRWAY CLEANERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jul 1992 (33 years ago)
Entity Number: 1651711
ZIP code: 07024
County: New York
Place of Formation: New York
Address: 454 MAIN ST., SUITE 6, FORT LEE, NJ, United States, 07024
Principal Address: 600 12 ST., #801, PALISADES PARK, NJ, United States, 07650

Contact Details

Phone +1 212-986-2401

Phone +1 212-986-2400

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN PARKER DOS Process Agent 454 MAIN ST., SUITE 6, FORT LEE, NJ, United States, 07024

Chief Executive Officer

Name Role Address
JOHN PARKER Chief Executive Officer TOWER CLEANERS, 235 EAST 40TH STREET, NEW YORK, NY, United States, 10016

Licenses

Number Status Type Date End date
0907025-DCA Inactive Business 1998-03-18 2017-12-31
0907027-DCA Inactive Business 1995-11-06 2011-12-31

History

Start date End date Type Value
2004-08-11 2012-07-06 Address 12-04 31ST AVE, LONG ISLAND CITY, NY, 11106, USA (Type of address: Service of Process)
1993-09-22 2000-11-17 Address 451 LYNN STREET, HARRINGTON PARK, NJ, 07640, 1131, USA (Type of address: Chief Executive Officer)
1993-09-22 2016-07-07 Address 451 LYNN STREET, HARRINGTON PARK, NJ, 07640, 1131, USA (Type of address: Principal Executive Office)
1993-09-22 2004-08-11 Address 235 EAST 40TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1992-07-15 1993-09-22 Address 240 EAST 41ST STREET, NEW YORK, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160707006777 2016-07-07 BIENNIAL STATEMENT 2016-07-01
120706006000 2012-07-06 BIENNIAL STATEMENT 2012-07-01
100804002734 2010-08-04 BIENNIAL STATEMENT 2010-07-01
080722003076 2008-07-22 BIENNIAL STATEMENT 2008-07-01
060620002255 2006-06-20 BIENNIAL STATEMENT 2006-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2362923 SCALE02 INVOICED 2016-06-13 40 SCALE TO 661 LBS
2206631 RENEWAL INVOICED 2015-10-29 340 LDJ License Renewal Fee
2025389 SCALE02 INVOICED 2015-03-23 40 SCALE TO 661 LBS
1625110 SCALE02 INVOICED 2014-03-18 40 SCALE TO 661 LBS
1531143 RENEWAL INVOICED 2013-12-10 340 LDJ License Renewal Fee
343762 CNV_SI INVOICED 2013-01-30 40 SI - Certificate of Inspection fee (scales)
201453 LL VIO INVOICED 2013-01-15 150 LL - License Violation
339542 CNV_SI INVOICED 2012-08-17 40 SI - Certificate of Inspection fee (scales)
1359846 RENEWAL INVOICED 2011-10-27 340 LDJ License Renewal Fee
1359845 CNV_TFEE INVOICED 2011-10-27 8.470000267028809 WT and WH - Transaction Fee

Date of last update: 15 Mar 2025

Sources: New York Secretary of State