Search icon

MARIE-JEANNE CLEANERS, INC.

Company Details

Name: MARIE-JEANNE CLEANERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Sep 2003 (22 years ago)
Entity Number: 2949050
ZIP code: 10024
County: New York
Place of Formation: New York
Address: D/B/A TOP STAR FABRICARE, 247 WEST 87TH STREET, NEW YORK, NY, United States, 10024

Contact Details

Phone +1 212-877-9863

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARIE-JEANNE CLEANERS, INC. DOS Process Agent D/B/A TOP STAR FABRICARE, 247 WEST 87TH STREET, NEW YORK, NY, United States, 10024

Chief Executive Officer

Name Role Address
ANGELA CHUA Chief Executive Officer C/O TOP STAR FABRICARE, 247 WEST 87TH STREET, NEW YORK, NY, United States, 10024

Licenses

Number Status Type Date End date
1340432-DCA Inactive Business 2009-12-07 2017-12-31
1151213-DCA Inactive Business 2003-09-10 2007-12-31

History

Start date End date Type Value
2013-09-10 2015-09-04 Address C/O ANGELA CHUA, 247 WEST 87TH STREET, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
2013-09-10 2015-09-04 Address C/O ANGELA CHUA, 247 WEST 87TH STREET, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office)
2013-09-10 2015-09-04 Address 247 WEST 87TH STREET, C/O MARIE-JEANNE CLEANERS, INC, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2007-10-02 2013-09-10 Address C/O ANGELA CHUA, 43 MAGNOLIA AVENUE, JERSEY CITY, NJ, 07306, USA (Type of address: Principal Executive Office)
2007-10-02 2013-09-10 Address 43 MAGNOLIA AVENUE, JERSEY CITY, NJ, 07306, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
150904006211 2015-09-04 BIENNIAL STATEMENT 2015-09-01
130910006685 2013-09-10 BIENNIAL STATEMENT 2013-09-01
120410002352 2012-04-10 BIENNIAL STATEMENT 2011-09-01
090911002202 2009-09-11 BIENNIAL STATEMENT 2009-09-01
071002002485 2007-10-02 BIENNIAL STATEMENT 2007-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2220746 RENEWAL INVOICED 2015-11-22 340 LDJ License Renewal Fee
1736820 LICENSEDOC15 INVOICED 2014-07-18 15 License Document Replacement
1539977 RENEWAL INVOICED 2013-12-20 340 LDJ License Renewal Fee
341590 LATE INVOICED 2013-01-25 100 Scale Late Fee
341589 CNV_SI INVOICED 2012-12-28 40 SI - Certificate of Inspection fee (scales)
1049519 CNV_TFEE INVOICED 2011-12-13 8.470000267028809 WT and WH - Transaction Fee
1049520 RENEWAL INVOICED 2011-12-13 340 LDJ License Renewal Fee
331949 CNV_SI INVOICED 2011-11-22 40 SI - Certificate of Inspection fee (scales)
169435 WH VIO INVOICED 2011-10-05 100 WH - W&M Hearable Violation
981435 LICENSE INVOICED 2009-12-08 425 Laundry Jobber License Fee

Date of last update: 29 Mar 2025

Sources: New York Secretary of State