Search icon

FORMULA 1 CLEANERS, INC.

Company Details

Name: FORMULA 1 CLEANERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Nov 2011 (13 years ago)
Entity Number: 4171147
ZIP code: 10454
County: Bronx
Place of Formation: New York
Address: 780 East 134th Street, Floor 1, Bronx, NY, United States, 10454

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DOUGLAS KOPELMAN Chief Executive Officer 780 EAST 134TH STREET, FLOOR 1, BRONX, NY, United States, 10454

DOS Process Agent

Name Role Address
DOUGLAS KOPELMAN DOS Process Agent 780 East 134th Street, Floor 1, Bronx, NY, United States, 10454

History

Start date End date Type Value
2025-03-25 2025-03-25 Address 780 EAST 134TH STREET, FLOOR 1, BRONX, NY, 10454, USA (Type of address: Chief Executive Officer)
2023-09-26 2023-09-26 Address 780 EAST 134TH STREET, FLOOR 1, BRONX, NY, 10454, USA (Type of address: Chief Executive Officer)
2023-09-26 2025-03-25 Address 780 East 134th Street, Floor 1, Bronx, NY, 10454, USA (Type of address: Service of Process)
2023-09-26 2025-03-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-26 2025-03-25 Address 780 EAST 134TH STREET, BRONX, NY, 10454, USA (Type of address: Chief Executive Officer)
2019-08-06 2023-09-26 Address 780 EAST 134TH STREET, BRONX, NY, 10454, USA (Type of address: Chief Executive Officer)
2011-11-30 2023-09-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-11-30 2023-09-26 Address 780 EAST 134 ST., BRONX, NY, 10454, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250325002892 2025-03-25 BIENNIAL STATEMENT 2025-03-25
230926000524 2023-09-26 BIENNIAL STATEMENT 2021-11-01
190806002053 2019-08-06 BIENNIAL STATEMENT 2017-11-01
111130000814 2011-11-30 CERTIFICATE OF INCORPORATION 2011-11-30

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2101905 Fair Labor Standards Act 2021-03-04 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-03-04
Termination Date 2022-01-19
Date Issue Joined 2021-06-30
Pretrial Conference Date 2021-07-13
Section 0201
Sub Section DO
Status Terminated

Parties

Name ABAD-HERRERA,
Role Plaintiff
Name FORMULA 1 CLEANERS, INC.
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State