JUN CLEANERS INC.

Name: | JUN CLEANERS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Dec 1995 (30 years ago) |
Date of dissolution: | 03 Aug 2022 |
Entity Number: | 1980943 |
ZIP code: | 11225 |
County: | Kings |
Place of Formation: | New York |
Address: | 451 ROGERS AVE, BROOKLYN, NY, United States, 11225 |
Principal Address: | 1005 166TH, WHITESTONE, NY, United States, 11357 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 451 ROGERS AVE, BROOKLYN, NY, United States, 11225 |
Name | Role | Address |
---|---|---|
LEE, MI AE | Chief Executive Officer | 1005 166TH, WHITESTONE, NY, United States, 11357 |
Start date | End date | Type | Value |
---|---|---|---|
2000-05-25 | 2023-01-06 | Address | 1005 166TH, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer) |
1998-01-27 | 2000-05-25 | Address | 1005 166TH ST, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer) |
1998-01-27 | 2000-05-25 | Address | 1005 166TH ST, WHITESTONE, NY, 11357, USA (Type of address: Principal Executive Office) |
1998-01-27 | 2023-01-06 | Address | 451 ROGERS AVE, BROOKLYN, NY, 11225, USA (Type of address: Service of Process) |
1995-12-12 | 2022-08-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230106003626 | 2022-08-03 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-08-03 |
000525002198 | 2000-05-25 | BIENNIAL STATEMENT | 1999-12-01 |
980127002225 | 1998-01-27 | BIENNIAL STATEMENT | 1997-12-01 |
951212000314 | 1995-12-12 | CERTIFICATE OF INCORPORATION | 1995-12-12 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State