Search icon

MME PAULETTE DRY CLEANERS OF 65TH ST. INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MME PAULETTE DRY CLEANERS OF 65TH ST. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Feb 1975 (50 years ago)
Entity Number: 362346
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 1255 SECOND AVE, NEW YORK, NY, United States, 10021

Contact Details

Phone +1 212-838-6827

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NOUBAR MAHDESSIAN Chief Executive Officer 1255 SECOND AVE, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
MADAM PAULETTE DRY CLEANERS DOS Process Agent 1255 SECOND AVE, NEW YORK, NY, United States, 10021

Licenses

Number Status Type Date End date
2058316-DCA Inactive Business 2017-09-15 No data
0734682-DCA Inactive Business 2006-08-28 2015-12-31

History

Start date End date Type Value
2022-04-19 2022-05-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1975-02-10 2022-04-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1975-02-10 1997-02-12 Address 11 W. 42ND ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130321006366 2013-03-21 BIENNIAL STATEMENT 2013-02-01
090206002198 2009-02-06 BIENNIAL STATEMENT 2009-02-01
20080110059 2008-01-10 ASSUMED NAME CORP INITIAL FILING 2008-01-10
070329002747 2007-03-29 BIENNIAL STATEMENT 2007-02-01
050323002158 2005-03-23 BIENNIAL STATEMENT 2005-02-01

Complaints

Start date End date Type Satisafaction Restitution Result
2016-10-14 2016-10-20 Surcharge/Overcharge Yes 2365.00 Bill Reduced

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3141742 RENEWAL INVOICED 2020-01-08 490 Laundries License Renewal Fee
3086969 LL VIO INVOICED 2019-09-19 250 LL - License Violation
2930899 CL VIO CREDITED 2018-11-16 375 CL - Consumer Law Violation
2930900 CL VIO INVOICED 2018-11-16 175 CL - Consumer Law Violation
2708717 RENEWAL INVOICED 2017-12-12 490 Laundries License Renewal Fee
2665825 LICENSE INVOICED 2017-09-14 122 Laundries License Fee
2214192 RENEWAL INVOICED 2015-11-12 340 LDJ License Renewal Fee
1566052 CL VIO INVOICED 2014-01-21 350 CL - Consumer Law Violation
1566051 LL VIO INVOICED 2014-01-21 500 LL - License Violation
1550662 CL VIO CREDITED 2014-01-03 550 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-09-05 Pleaded BUSINESS FAILS TO PROMINENTLY AND CONSPICUOUSLY DISPLAY PRICE LIST SIGN, OR PRICE LIST SIGN IS NOT DISPLAYED AT POINT AT WHICH ORDERS ARE PLACED OR PAYMENT IS MADE, OR LETTERING ON SIGN IS LESS THAN 1 INCH 1 1 No data No data
2018-11-01 Pleaded REFUND POLICY NOT CONSPICUOUSLY POSTED 1 1 No data No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State