Name: | WMMG CLEANERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Nov 2006 (19 years ago) |
Entity Number: | 3432920 |
ZIP code: | 10474 |
County: | Nassau |
Place of Formation: | New York |
Address: | 535 MANIDA ST, BRONX, NY, United States, 10474 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WAYNE EDELMAN | Chief Executive Officer | 535 MANIDA ST, BRONX, NY, United States, 10474 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 535 MANIDA ST, BRONX, NY, United States, 10474 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-24 | 2025-01-24 | Address | 535 MANIDA ST, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer) |
2015-02-11 | 2025-01-24 | Address | 535 MANIDA ST, BRONX, NY, 10474, USA (Type of address: Service of Process) |
2008-11-13 | 2015-02-11 | Address | 20 PARK AVE, MANHASSET, NY, 11030, USA (Type of address: Service of Process) |
2008-11-13 | 2015-02-11 | Address | 20 PARK AVE, MANHASSET, NY, 11030, USA (Type of address: Principal Executive Office) |
2008-11-13 | 2025-01-24 | Address | 535 MANIDA ST, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250124001818 | 2025-01-24 | BIENNIAL STATEMENT | 2025-01-24 |
150211002060 | 2015-02-11 | BIENNIAL STATEMENT | 2014-11-01 |
081113002935 | 2008-11-13 | BIENNIAL STATEMENT | 2008-11-01 |
061103000272 | 2006-11-03 | CERTIFICATE OF INCORPORATION | 2006-11-03 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State