Search icon

15TH ST. BRIGHT & CLEAN, INC.

Company Details

Name: 15TH ST. BRIGHT & CLEAN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Dec 1997 (28 years ago)
Entity Number: 2203973
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 267 WEST 15TH STREET, NEW YORK, NY, United States, 10011
Principal Address: 267 W 15TH ST, NEW YORK, NY, United States, 10011

Contact Details

Phone +1 212-604-9364

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ABDO T. ALOMARI DOS Process Agent 267 WEST 15TH STREET, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
ABDO ALOMARI Chief Executive Officer 267 W 15TH ST, NEW YORK, NY, United States, 10011

Licenses

Number Status Type Date End date
2062087-DCA Inactive Business 2017-11-30 2019-12-31
0999604-DCA Inactive Business 1998-11-18 2017-12-31

Filings

Filing Number Date Filed Type Effective Date
140121002222 2014-01-21 BIENNIAL STATEMENT 2013-12-01
120126002640 2012-01-26 BIENNIAL STATEMENT 2011-12-01
100105002054 2010-01-05 BIENNIAL STATEMENT 2009-12-01
071204002806 2007-12-04 BIENNIAL STATEMENT 2007-12-01
060207003204 2006-02-07 BIENNIAL STATEMENT 2005-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2702123 BLUEDOT INVOICED 2017-11-29 340 Laundries License Blue Dot Fee
2701306 DCA-MFAL CREDITED 2017-11-28 255 Manual Fee Account Licensing
2699401 LICENSE CREDITED 2017-11-25 85 Laundries License Fee
2240626 RENEWAL INVOICED 2015-12-23 340 Laundry License Renewal Fee
2037932 LICENSEDOC15 INVOICED 2015-04-06 15 License Document Replacement
1693232 SCALE02 INVOICED 2014-05-29 40 SCALE TO 661 LBS
1469733 RENEWAL INVOICED 2013-10-23 340 Laundry License Renewal Fee
1456674 RENEWAL INVOICED 2011-10-14 340 Laundry License Renewal Fee
153959 LL VIO INVOICED 2011-04-21 350 LL - License Violation
1456675 RENEWAL INVOICED 2009-10-23 340 Laundry License Renewal Fee

Date of last update: 31 Mar 2025

Sources: New York Secretary of State