Name: | QUAKER RIDGE CLEANERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Feb 1998 (27 years ago) |
Entity Number: | 2228123 |
ZIP code: | 10804 |
County: | Westchester |
Place of Formation: | New York |
Address: | 39 QUAKER RIDGE RD, NEW ROCHELLE, NY, United States, 10804 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DANIEL HA | Chief Executive Officer | 39 QUAKER RIDGE RD, NEW ROCHELLE, NY, United States, 10804 |
Name | Role | Address |
---|---|---|
DANIEL HA | DOS Process Agent | 39 QUAKER RIDGE RD, NEW ROCHELLE, NY, United States, 10804 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-11 | 2023-04-11 | Address | 39 QUAKER RIDGE RD, NEW ROCHELLE, NY, 10804, USA (Type of address: Chief Executive Officer) |
2010-02-23 | 2023-04-11 | Address | 39 QUAKER RIDGE RD, NEW ROCHELLE, NY, 10804, USA (Type of address: Service of Process) |
2010-02-23 | 2023-04-11 | Address | 39 QUAKER RIDGE RD, NEW ROCHELLE, NY, 10804, USA (Type of address: Chief Executive Officer) |
2002-02-13 | 2010-02-23 | Address | 39 QUAKER RIDGE RD, NEW ROCHELLE, NY, 10804, USA (Type of address: Service of Process) |
2000-04-04 | 2010-02-23 | Address | 39 QUAKER RIDGE RD, NEW ROCHELLE, NY, 10804, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230411002599 | 2023-04-11 | BIENNIAL STATEMENT | 2022-02-01 |
140423002154 | 2014-04-23 | BIENNIAL STATEMENT | 2014-02-01 |
120329002096 | 2012-03-29 | BIENNIAL STATEMENT | 2012-02-01 |
100223002480 | 2010-02-23 | BIENNIAL STATEMENT | 2010-02-01 |
080215002090 | 2008-02-15 | BIENNIAL STATEMENT | 2008-02-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State