Search icon

MURRAY CLEANERS, INC.

Company Details

Name: MURRAY CLEANERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jan 2011 (14 years ago)
Entity Number: 4041347
ZIP code: 10007
County: New York
Place of Formation: New York
Address: 275 GREENWICH STREET, NEW YORK, NY, United States, 10007
Principal Address: 275 GREENWICH ST, NEW YORK, NY, United States, 10007

Contact Details

Phone +1 212-962-4185

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 275 GREENWICH STREET, NEW YORK, NY, United States, 10007

Chief Executive Officer

Name Role Address
HYUN CHUN PARK Chief Executive Officer 275 GREENWICH ST, NEW YORK, NY, United States, 10007

Licenses

Number Status Type Date End date
1420115-DCA Inactive Business 2012-02-22 2017-12-31

Filings

Filing Number Date Filed Type Effective Date
130422002096 2013-04-22 BIENNIAL STATEMENT 2013-01-01
110112000082 2011-01-12 CERTIFICATE OF INCORPORATION 2011-01-12

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2557860 SCALE02 INVOICED 2017-02-21 40 SCALE TO 661 LBS
2501161 CL VIO INVOICED 2016-11-30 175 CL - Consumer Law Violation
2483444 CL VIO CREDITED 2016-11-03 175 CL - Consumer Law Violation
2483443 LL VIO CREDITED 2016-11-03 250 LL - License Violation
2288626 RENEWAL INVOICED 2016-02-29 340 LDJ License Renewal Fee
1707688 SCALE02 INVOICED 2014-06-16 40 SCALE TO 661 LBS
1562650 RENEWAL INVOICED 2014-01-16 340 LDJ License Renewal Fee
346177 CNV_SI INVOICED 2013-04-02 40 SI - Certificate of Inspection fee (scales)
1132822 CNV_TFEE INVOICED 2012-02-22 8.470000267028809 WT and WH - Transaction Fee
1132823 LICENSE INVOICED 2012-02-22 340 Laundry Jobber License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-10-24 Pleaded PRICE LIST DOES NOT STATE CONDITIONS OR VARIATIONS THAT ALTER MINIMUM PRICE AND RANGE OF ADDITIONAL CHARGES 1 1 No data No data
2016-10-24 Pleaded FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 27 Mar 2025

Sources: New York Secretary of State