Search icon

SAM'S CLEANERS & TAILORS, INC.

Company Details

Name: SAM'S CLEANERS & TAILORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Oct 1994 (31 years ago)
Date of dissolution: 29 Feb 2008
Entity Number: 1860594
ZIP code: 11361
County: Queens
Place of Formation: New York
Address: 42-29 217TH STREET, BAYSIDE, NY, United States, 11361

Contact Details

Phone +1 718-229-1888

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SOTIRIOS SOTIROPOULOS DOS Process Agent 42-29 217TH STREET, BAYSIDE, NY, United States, 11361

Chief Executive Officer

Name Role Address
SOTIRIOS SOTIROPOULOS Chief Executive Officer 42-29 217TH STREET, BAYSIDE, NY, United States, 11361

Licenses

Number Status Type Date End date
0917782-DCA Inactive Business 1995-01-20 2005-12-31

History

Start date End date Type Value
2004-11-19 2006-10-03 Address 42-29 217TH ST, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
2004-11-19 2006-10-03 Address 42-29 217TH ST, BAYSIDE, NY, 11361, USA (Type of address: Principal Executive Office)
2004-11-19 2006-10-03 Address 42-29 217TH ST, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)
1996-11-08 2004-11-19 Address 38-29 BELL BLVD, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
1996-11-08 2004-11-19 Address 38-29 BELL BLVD, BAYSIDE, NY, 11361, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
080229000846 2008-02-29 CERTIFICATE OF DISSOLUTION 2008-02-29
061003002839 2006-10-03 BIENNIAL STATEMENT 2006-10-01
041119002554 2004-11-19 BIENNIAL STATEMENT 2004-10-01
021017002677 2002-10-17 BIENNIAL STATEMENT 2002-10-01
001005002495 2000-10-05 BIENNIAL STATEMENT 2000-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2033151 PL VIO INVOICED 2015-03-31 300 PL - Padlock Violation
1378322 RENEWAL INVOICED 2003-11-25 340 LDJ License Renewal Fee
1378323 RENEWAL INVOICED 2001-11-16 340 LDJ License Renewal Fee
1378324 RENEWAL INVOICED 1999-11-08 340 LDJ License Renewal Fee
1378325 RENEWAL INVOICED 1998-01-05 340 LDJ License Renewal Fee
1378326 RENEWAL INVOICED 1996-01-23 340 LDJ License Renewal Fee
1378321 LICENSE INVOICED 1995-02-03 170 Laundry Jobber License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-03-27 Settlement (Pre-Hearing) UNLIC. LAUNDROMAT 1 1 No data No data

Date of last update: 15 Mar 2025

Sources: New York Secretary of State