Search icon

WOODS AVENUE CLEANERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WOODS AVENUE CLEANERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Mar 1979 (46 years ago)
Entity Number: 547423
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 360 GREAT NECK RD, GREAT NECK, NY, United States, 11021
Principal Address: 2864 WOODS AVENUE, OCEANSIDE, NY, United States, 11572

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOEL GLEICHER Chief Executive Officer 420 SHORE RD / APT 5M, LONG BEACH, NY, United States, 11561

DOS Process Agent

Name Role Address
HOWARD SMOLEN DOS Process Agent 360 GREAT NECK RD, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
2005-04-29 2009-04-29 Address 420 SHORE RD / APT 5M, LONG BEACH, NY, 11561, USA (Type of address: Service of Process)
1997-04-08 2005-04-29 Address 17 COUNTRY VILLAGE LANE, MANHASSET HILLS, NY, 11040, USA (Type of address: Chief Executive Officer)
1993-05-10 1997-04-08 Address 17 COUNTRY VILLAGE LANE, MANHASSET_HILLS, NY, 11040, USA (Type of address: Chief Executive Officer)
1993-05-10 2005-04-29 Address 17 COUNTRY VILLAGE LANE, MANHASSET HILLS, NY, 11040, USA (Type of address: Service of Process)
1979-03-27 1993-05-10 Address 11 MIDDLE NECK RD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20171026083 2017-10-26 ASSUMED NAME LLC INITIAL FILING 2017-10-26
090429002113 2009-04-29 BIENNIAL STATEMENT 2009-03-01
070314002727 2007-03-14 BIENNIAL STATEMENT 2007-03-01
050429002126 2005-04-29 BIENNIAL STATEMENT 2005-03-01
030326002713 2003-03-26 BIENNIAL STATEMENT 2003-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State