Name: | 355 STRAUS CLEANERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Oct 1999 (26 years ago) |
Entity Number: | 2428659 |
ZIP code: | 10028 |
County: | New York |
Place of Formation: | New York |
Address: | 1161 MADISON AVE, NEW YORK, NY, United States, 10028 |
Contact Details
Phone +1 212-249-7222
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1161 MADISON AVE, NEW YORK, NY, United States, 10028 |
Name | Role | Address |
---|---|---|
WOO CHUL LEE | Chief Executive Officer | 1161 MADISON AVE, NEW YORK, NY, United States, 10028 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2063497-DCA | Inactive | Business | 2017-12-18 | 2019-12-31 |
1027916-DCA | Inactive | Business | 2000-02-29 | 2017-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2003-10-30 | 2014-04-11 | Address | 90 HEATHER COURT, ALLENDALE, NJ, 07401, USA (Type of address: Principal Executive Office) |
2003-10-30 | 2014-04-11 | Address | 1161 MADISON AVE, NEW YORK, NY, 00000, USA (Type of address: Service of Process) |
2003-10-30 | 2014-04-11 | Address | 1161 MADISON AVE, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer) |
2001-10-26 | 2003-10-30 | Address | 1161 MADISON AVE., NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer) |
2001-10-26 | 2003-10-30 | Address | 1161 MADISON AVE., NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180314006013 | 2018-03-14 | BIENNIAL STATEMENT | 2017-10-01 |
160229006228 | 2016-02-29 | BIENNIAL STATEMENT | 2015-10-01 |
140411002391 | 2014-04-11 | BIENNIAL STATEMENT | 2013-10-01 |
060117003018 | 2006-01-17 | BIENNIAL STATEMENT | 2005-10-01 |
031030002283 | 2003-10-30 | BIENNIAL STATEMENT | 2003-10-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2700870 | LICENSE | CREDITED | 2017-11-28 | 85 | Laundries License Fee |
2700872 | BLUEDOT | INVOICED | 2017-11-28 | 340 | Laundries License Blue Dot Fee |
2217365 | RENEWAL | INVOICED | 2015-11-17 | 340 | LDJ License Renewal Fee |
1551609 | RENEWAL | INVOICED | 2014-01-04 | 340 | LDJ License Renewal Fee |
383491 | CNV_MS | INVOICED | 2012-03-30 | 15 | Miscellaneous Fee |
414716 | RENEWAL | INVOICED | 2011-11-10 | 340 | LDJ License Renewal Fee |
414717 | RENEWAL | INVOICED | 2009-10-23 | 340 | LDJ License Renewal Fee |
414718 | RENEWAL | INVOICED | 2007-12-01 | 340 | LDJ License Renewal Fee |
414719 | RENEWAL | INVOICED | 2005-11-22 | 340 | LDJ License Renewal Fee |
414720 | RENEWAL | INVOICED | 2003-12-23 | 340 | LDJ License Renewal Fee |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State