Search icon

J.S. FRENCH CLEANERS INC.

Company Details

Name: J.S. FRENCH CLEANERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jul 1995 (30 years ago)
Date of dissolution: 14 Aug 2019
Entity Number: 1943320
ZIP code: 11226
County: Kings
Place of Formation: New York
Principal Address: 1602 NEWKIRK AVE, BROOKLYN, NY, United States, 11226
Address: 1602 NEWKIRK AVE., BROOKLYN, NY, United States, 11226

Contact Details

Phone +1 718-434-5940

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1602 NEWKIRK AVE., BROOKLYN, NY, United States, 11226

Chief Executive Officer

Name Role Address
CHUNG, JAE CHAN Chief Executive Officer 1602 NEWKIRK AVE, BROOKLYN, NY, United States, 11226

Licenses

Number Status Type Date End date
2064420-DCA Inactive Business 2018-01-04 2019-12-31
1221506-DCA Inactive Business 2006-03-21 2017-12-31

Filings

Filing Number Date Filed Type Effective Date
190814000006 2019-08-14 CERTIFICATE OF DISSOLUTION 2019-08-14
110823002259 2011-08-23 BIENNIAL STATEMENT 2011-07-01
070711002779 2007-07-11 BIENNIAL STATEMENT 2007-07-01
050914002176 2005-09-14 BIENNIAL STATEMENT 2005-07-01
030626002643 2003-06-26 BIENNIAL STATEMENT 2003-07-01
010628002657 2001-06-28 BIENNIAL STATEMENT 2001-07-01
990803002217 1999-08-03 BIENNIAL STATEMENT 1999-07-01
970812002115 1997-08-12 BIENNIAL STATEMENT 1997-07-01
950728000378 1995-07-28 CERTIFICATE OF INCORPORATION 1995-07-28

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-01-10 No data 1602 NEWKIRK AVE, Brooklyn, BROOKLYN, NY, 11226 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-05-19 No data 1602 NEWKIRK AVE, Brooklyn, BROOKLYN, NY, 11226 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-10-05 No data 1602 NEWKIRK AVE, Brooklyn, BROOKLYN, NY, 11226 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-26 No data 1602 NEWKIRK AVE, Brooklyn, BROOKLYN, NY, 11226 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-04-23 No data 1602 NEWKIRK AVE, Brooklyn, BROOKLYN, NY, 11226 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-03-06 No data 1602 NEWKIRK AVE, Brooklyn, BROOKLYN, NY, 11226 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2016-11-03 2016-11-30 Wrong Goods Yes 42.00 Goods Repaired

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2713466 DCA-MFAL INVOICED 2017-12-20 255 Manual Fee Account Licensing
2713409 BLUEDOT0 CREDITED 2017-12-19 340 Laundries License Blue Dot Fee
2710112 BLUEDOT0 CREDITED 2017-12-14 340 Laundries License Blue Dot Fee
2703898 LICENSE INVOICED 2017-12-01 85 Laundries License Fee
2680589 BLUEDOT CREDITED 2017-10-24 340 Laundries License Blue Dot Fee
2675786 LICENSE CREDITED 2017-10-12 85 Laundries License Fee
2675798 DCA-MFAL CREDITED 2017-10-12 255 Manual Fee Account Licensing
2675586 LICENSE CREDITED 2017-10-12 85 Laundries License Fee
2473201 LICENSEDOC15 INVOICED 2016-10-18 15 License Document Replacement
2472537 LL VIO CREDITED 2016-10-17 250 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-10-05 Pleaded FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 1 No data No data

Date of last update: 14 Mar 2025

Sources: New York Secretary of State