Name: | CORNER CLEANERS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Jun 2008 (17 years ago) |
Entity Number: | 3684995 |
ZIP code: | 10005 |
County: | Kings |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Contact Details
Phone +1 347-587-1250
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1290740-DCA | Inactive | Business | 2008-06-26 | 2011-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2008-06-16 | 2019-01-28 | Address | 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2008-06-16 | 2019-01-28 | Address | 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-98443 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-98444 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
080616000581 | 2008-06-16 | ARTICLES OF ORGANIZATION | 2008-06-16 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
897808 | CNV_MS | INVOICED | 2011-03-07 | 25 | Miscellaneous Fee |
988326 | RENEWAL | INVOICED | 2010-01-05 | 340 | LDJ License Renewal Fee |
94424 | CL VIO | INVOICED | 2008-11-18 | 125 | CL - Consumer Law Violation |
897809 | LICENSE | INVOICED | 2008-06-27 | 340 | Laundry Jobber License Fee |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State