Search icon

355 STRAUS CLEANERS, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1161 MADISON AVE, NEW YORK, NY, United States, 10028

Chief Executive Officer

Name Role Address
WOO CHUL LEE Chief Executive Officer 1161 MADISON AVE, NEW YORK, NY, United States, 10028

Licenses

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

History

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)

Filings

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

Fine And Fees

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