Search icon

DRY CLEAN DEPOT, INC.

Company Details

Name: DRY CLEAN DEPOT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 May 2021 (4 years ago)
Entity Number: 6018512
ZIP code: 11101
County: New York
Place of Formation: New York
Activity Description: Dry Clean Depot is a full-service dry cleaner. The company also offers laundry services, shoe repair and tailor services. Dry Clean Depot provides residential and commercial cleaning services.
Address: 34-18 Northern Blvd, Long Island City, NY, United States, 11101
Principal Address: 2123 8th Avenue, New York, NY, United States, 10026

Contact Details

Phone +1 212-933-0900

Website http://www.dricleandepot.com

Shares Details

Shares issued 5000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BIANCA OLLIVER DOS Process Agent 34-18 Northern Blvd, Long Island City, NY, United States, 11101

Agent

Name Role Address
J.J. BAGWELL Agent 90 CHURCH STREET, #616, NEW YORK, NY, 10008

Chief Executive Officer

Name Role Address
JESSICA ESPINOSA Chief Executive Officer 2123 8TH AVENUE, NEW YORK, NY, United States, 10026

Form 5500 Series

Employer Identification Number (EIN):
863985752
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2023-12-13 2023-12-13 Address 2123 8TH AVENUE, NEW YORK, NY, 10026, USA (Type of address: Chief Executive Officer)
2023-11-15 2023-12-13 Shares Share type: NO PAR VALUE, Number of shares: 5000, Par value: 0
2023-11-15 2023-12-13 Address 2123 8TH AVENUE, NEW YORK, NY, 10026, USA (Type of address: Chief Executive Officer)
2023-11-15 2023-12-13 Address 34-18 Northern Blvd, Long Island City, NY, 11101, USA (Type of address: Service of Process)
2023-11-15 2023-12-13 Address 90 CHURCH STREET, #616, NEW YORK, NY, 10008, 0616, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231213023353 2023-12-13 AMENDMENT TO BIENNIAL STATEMENT 2023-12-13
231115000465 2023-11-15 BIENNIAL STATEMENT 2023-05-01
210521020027 2021-05-21 CERTIFICATE OF INCORPORATION 2021-05-21

Date of last update: 19 May 2025

Sources: New York Secretary of State