Name: | BUDDE FRENCH CLEANERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Feb 1954 (71 years ago) |
Entity Number: | 93559 |
ZIP code: | 11375 |
County: | Queens |
Place of Formation: | New York |
Address: | 107-11 METROPOLITAN AVENUE, NEW YORK, NY, United States, 11375 |
Principal Address: | 107-11 METROPOLITAN AVE, FOREST HILLS, NY, United States, 11375 |
Contact Details
Phone +1 718-263-7474
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 107-11 METROPOLITAN AVENUE, NEW YORK, NY, United States, 11375 |
Name | Role | Address |
---|---|---|
ROBERT TEICHMAN | Chief Executive Officer | 2 BAY CLUB DR APT 20-U, BAYSIDE, NY, United States, 11360 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2061969-DCA | Inactive | Business | 2017-11-29 | No data |
0932557-DCA | Inactive | Business | 1996-04-17 | 2017-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-26 | 2023-04-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-12-14 | 2023-04-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2002-01-31 | 2012-03-14 | Address | 2 BAY CLUB DR / APT 20-U, BAYSIDE, NY, 11360, USA (Type of address: Chief Executive Officer) |
1994-04-26 | 2002-01-31 | Address | 2 BAY CLUB DRIVE, APARTMENT 17-P, BAYSIDE, NY, 11360, USA (Type of address: Chief Executive Officer) |
1994-04-26 | 1998-01-30 | Address | 2 BAY CLUB DRIVE, APARTMENT 17-P, BAYSIDE, NY, 11360, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140324002217 | 2014-03-24 | BIENNIAL STATEMENT | 2014-02-01 |
120314002751 | 2012-03-14 | BIENNIAL STATEMENT | 2012-02-01 |
100225002174 | 2010-02-25 | BIENNIAL STATEMENT | 2010-02-01 |
080130003561 | 2008-01-30 | BIENNIAL STATEMENT | 2008-02-01 |
040126002525 | 2004-01-26 | BIENNIAL STATEMENT | 2004-02-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3118868 | RENEWAL | INVOICED | 2019-11-22 | 340 | Laundries License Renewal Fee |
2698611 | BLUEDOT | INVOICED | 2017-11-22 | 340 | Laundries License Blue Dot Fee |
2694578 | LICENSE | CREDITED | 2017-11-15 | 85 | Laundries License Fee |
2215966 | RENEWAL | INVOICED | 2015-11-13 | 340 | LDJ License Renewal Fee |
1543155 | NGC | INVOICED | 2013-12-24 | 20 | No Good Check Fee |
1532296 | RENEWAL | INVOICED | 2013-12-11 | 340 | LDJ License Renewal Fee |
1398413 | RENEWAL | INVOICED | 2011-10-24 | 340 | LDJ License Renewal Fee |
1398414 | RENEWAL | INVOICED | 2009-11-30 | 340 | LDJ License Renewal Fee |
1398415 | RENEWAL | INVOICED | 2008-01-04 | 340 | LDJ License Renewal Fee |
1398416 | RENEWAL | INVOICED | 2005-11-05 | 340 | LDJ License Renewal Fee |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State