235 STREET CLEANERS INC.

Name: | 235 STREET CLEANERS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Jun 1967 (58 years ago) |
Entity Number: | 210768 |
ZIP code: | 10463 |
County: | Bronx |
Place of Formation: | New York |
Address: | 563 WEST 235TH STREET, BRONX, NY, United States, 10463 |
Contact Details
Phone +1 718-884-6500
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ISRAEL ROVENPOR | Chief Executive Officer | 10 HIDDEN RIDGE COURT, SCARSDALE, NY, United States, 10583 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 563 WEST 235TH STREET, BRONX, NY, United States, 10463 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2063424-DCA | Inactive | Business | 2017-12-15 | No data |
0907189-DCA | Inactive | Business | 1995-10-16 | 2017-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2007-06-19 | 2021-06-03 | Address | 85 RIDGE ROAD, ARDSLEY, NY, 10502, USA (Type of address: Chief Executive Officer) |
1995-06-16 | 2007-06-19 | Address | 563 WEST 235TH STREET, BRONX, NY, 10463, USA (Type of address: Chief Executive Officer) |
1995-06-16 | 2007-06-19 | Address | 563 WEST 235TH STREET, BRONX, NY, 10463, USA (Type of address: Principal Executive Office) |
1995-06-16 | 2007-06-19 | Address | 563 WEST 235TH STREET, BRONX, NY, 10463, USA (Type of address: Service of Process) |
1967-06-01 | 1995-06-16 | Address | 184 EAST 161ST STREET, BRONX, NY, 10451, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210603061886 | 2021-06-03 | BIENNIAL STATEMENT | 2021-06-01 |
130624006058 | 2013-06-24 | BIENNIAL STATEMENT | 2013-06-01 |
110624002353 | 2011-06-24 | BIENNIAL STATEMENT | 2011-06-01 |
090624002271 | 2009-06-24 | BIENNIAL STATEMENT | 2009-06-01 |
070619002107 | 2007-06-19 | BIENNIAL STATEMENT | 2007-06-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3126494 | RENEWAL | INVOICED | 2019-12-12 | 340 | Laundries License Renewal Fee |
2700882 | BLUEDOT | INVOICED | 2017-11-28 | 340 | Laundries License Blue Dot Fee |
2700881 | LICENSE | CREDITED | 2017-11-28 | 85 | Laundries License Fee |
2233738 | RENEWAL | INVOICED | 2015-12-14 | 340 | LDJ License Renewal Fee |
1555918 | RENEWAL | INVOICED | 2014-01-09 | 340 | LDJ License Renewal Fee |
174853 | LL VIO | INVOICED | 2012-09-28 | 500 | LL - License Violation |
1359863 | RENEWAL | INVOICED | 2011-11-30 | 340 | LDJ License Renewal Fee |
1359864 | RENEWAL | INVOICED | 2009-11-20 | 340 | LDJ License Renewal Fee |
1359865 | RENEWAL | INVOICED | 2007-12-12 | 340 | LDJ License Renewal Fee |
1359866 | RENEWAL | INVOICED | 2005-12-09 | 340 | LDJ License Renewal Fee |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State