Entity Number 2611753
Status Active
NameCREM CLR INC.
CountyNew York
Date of registration 01 Mar 2001 (24 years ago) 01 Mar 2001
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 521 FIFTH AVE #17 FLR, NEW YORK, NY, United States, 10175
Address ZIP code
Principal Address 74 WEST 92ND ST, NEW YORK, NY, United States, 10024
Principal Address ZIP code 10024
Contact Details
Phone +1 212-873-9431
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
CREMILDA DA CONCEICAO
Chief Executive Officer
74 WEST 92ND ST, NEW YORK, NY, United States, 10024
JONATHAN BOBROW ALTSCHULER PC
DOS Process Agent
521 FIFTH AVE #17 FLR, NEW YORK, NY, United States, 10175
1082553-DCA
Inactive
Business
2001-05-30
2013-12-31
2005-06-14
2007-04-03
Address
575 COLUMBUS AVE, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2005-06-14
2007-04-03
Address
575 COLUMBUS AVE, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office)
2001-03-01
2007-04-03
Address
521 FIFTH AVENUE, 17TH FLOOR, NEW YORK, NY, 10175, USA (Type of address: Service of Process)
070403002514
2007-04-03
BIENNIAL STATEMENT
2007-03-01
050614002035
2005-06-14
BIENNIAL STATEMENT
2005-03-01
010301000680
2001-03-01
CERTIFICATE OF INCORPORATION
2001-03-01
488005
CNV_TFEE
INVOICED
2011-11-22
8.470000267028809
WT and WH - Transaction Fee
488004
RENEWAL
INVOICED
2011-11-22
340
LDJ License Renewal Fee
124923
CL VIO
INVOICED
2011-07-20
250
CL - Consumer Law Violation
488006
RENEWAL
INVOICED
2010-01-11
340
LDJ License Renewal Fee
488007
RENEWAL
INVOICED
2008-01-23
340
LDJ License Renewal Fee
294034
CNV_SI
INVOICED
2007-06-22
40
SI - Certificate of Inspection fee (scales)
488008
RENEWAL
INVOICED
2005-12-07
340
LDJ License Renewal Fee
488009
RENEWAL
INVOICED
2003-12-11
340
LDJ License Renewal Fee
488010
RENEWAL
INVOICED
2002-01-10
340
LDJ License Renewal Fee
438500
LICENSE
INVOICED
2001-05-30
170
Laundry Jobber License Fee
Date of last update: 30 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts