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
Name | Role | Address |
---|---|---|
CJM DRY CLEANERS CORP. | DOS Process Agent | 140 GROVE AVENUE, CEDARHURST, NY, United States, 11516 |
Name | Role | Address |
---|---|---|
CHARLES TUZZI | Chief Executive Officer | 140 GROVE AVENUE, CEDARHURST, NY, United States, 11516 |
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 |
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) |
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 |
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