Search icon

WE CASH CLOTHES "FOR A CAUSE" INC.

Company Details

Name: WE CASH CLOTHES "FOR A CAUSE" INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Mar 2001 (24 years ago)
Entity Number: 2619705
ZIP code: 11530
County: Queens
Place of Formation: New York
Principal Address: 1201 E. LINDEN AVENUE, LINDEN, NJ, United States, 07036
Address: c/o scott markowitz, 825 east gate blvd, suite 308, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARKOWITZ & RABBACH LLP DOS Process Agent c/o scott markowitz, 825 east gate blvd, suite 308, GARDEN CITY, NY, United States, 11530

Chief Executive Officer

Name Role Address
PETER SALM Chief Executive Officer 1201 E. LINDEN AVENUE, LINDEN, NJ, United States, 07036

History

Start date End date Type Value
2025-03-10 2025-03-10 Address 1201 E. LINDEN AVENUE, LINDEN, NJ, 07036, USA (Type of address: Chief Executive Officer)
2025-03-10 2025-03-10 Address 625 WORTMAN AVE, BROOKLYN, NY, 11208, USA (Type of address: Chief Executive Officer)
2024-11-26 2024-11-26 Address 625 WORTMAN AVE, BROOKLYN, NY, 11208, USA (Type of address: Chief Executive Officer)
2024-11-26 2025-03-10 Address 1201 E. LINDEN AVENUE, LINDEN, NJ, 07036, USA (Type of address: Chief Executive Officer)
2024-11-26 2024-11-26 Address 1201 E. LINDEN AVENUE, LINDEN, NJ, 07036, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250310005059 2025-03-10 BIENNIAL STATEMENT 2025-03-10
241126002601 2024-11-07 CERTIFICATE OF CHANGE BY AGENT 2024-11-07
230306001546 2023-03-06 BIENNIAL STATEMENT 2023-03-01
211029001603 2021-10-29 BIENNIAL STATEMENT 2021-10-29
181204006099 2018-12-04 BIENNIAL STATEMENT 2017-03-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State