Search icon

CJM DRY CLEANERS CORP.

Company Details

Name: CJM DRY CLEANERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Aug 2004 (21 years ago)
Entity Number: 3088336
ZIP code: 11516
County: Nassau
Place of Formation: New York
Address: 140 GROVE AVENUE, CEDARHURST, NY, United States, 11516

Contact Details

Phone +1 212-677-3949

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CJM DRY CLEANERS CORP. DOS Process Agent 140 GROVE AVENUE, CEDARHURST, NY, United States, 11516

Chief Executive Officer

Name Role Address
CHARLES TUZZI Chief Executive Officer 140 GROVE AVENUE, CEDARHURST, NY, United States, 11516

Licenses

Number Status Type Date End date
2059001-DCA Active Business 2017-10-04 2023-12-31
2058976-DCA Inactive Business 2017-10-04 No data
1216108-DCA Inactive Business 2005-12-16 2017-12-31

History

Start date End date Type Value
2024-01-16 2024-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-05 2024-01-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-02 2023-12-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-21 2023-11-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-21 2023-06-21 Address 140 GROVE AVENUE, CEDARHURST, NY, 11516, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230621001775 2023-06-21 BIENNIAL STATEMENT 2022-08-01
200803061512 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180801007712 2018-08-01 BIENNIAL STATEMENT 2018-08-01
140808006373 2014-08-08 BIENNIAL STATEMENT 2014-08-01
120816002337 2012-08-16 BIENNIAL STATEMENT 2012-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3391420 RENEWAL2 INVOICED 2021-11-24 340 Laundry Delivery License Renewal Fee
3142198 RENEWAL INVOICED 2020-01-09 340 Laundries License Renewal Fee
3122420 RENEWAL2 INVOICED 2019-12-03 340 Laundry Delivery License Renewal Fee
2671131 LICENSE INVOICED 2017-09-28 85 Laundries License Fee
2671134 BLUEDOT INVOICED 2017-09-28 340 Laundries License Blue Dot Fee
2671139 BLUEDOT2 INVOICED 2017-09-28 340 Laundry Delivery Blue Dot Fee
2671138 LICENSE2 INVOICED 2017-09-28 85 Laundry Delivery License Fee
2243692 RENEWAL INVOICED 2015-12-29 340 LDJ License Renewal Fee
1738974 SCALE02 INVOICED 2014-07-22 40 SCALE TO 661 LBS
1551742 RENEWAL INVOICED 2014-01-06 340 LDJ License Renewal Fee

Date of last update: 29 Mar 2025

Sources: New York Secretary of State