Search icon

J.S. ROCHDALE CLEANER INC.

Company claim

Is this your business?

Get access!

Company Details

Name: J.S. ROCHDALE CLEANER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Jul 1996 (29 years ago)
Date of dissolution: 16 Oct 2017
Entity Number: 2052928
ZIP code: 11434
County: Queens
Place of Formation: New York
Address: 165-50 BAISLEY BLVD, JAMAICA, NY, United States, 11434

Contact Details

Phone +1 718-525-5541

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAE SEON LEE Chief Executive Officer 165-50 BAISLEY BLVD, JAMAICA, NY, United States, 11434

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 165-50 BAISLEY BLVD, JAMAICA, NY, United States, 11434

Licenses

Number Status Type Date End date
0978745-DCA Inactive Business 2000-06-15 2017-12-31

History

Start date End date Type Value
2002-07-31 2012-08-02 Address 165-50 BAISLEY BLVD, JAMAICA, NY, 11434, USA (Type of address: Principal Executive Office)
2002-07-31 2012-08-02 Address 165-50 BAISLEY BLVD, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
2002-07-31 2012-08-02 Address 165-50 BAISLEY BLVD, JAMAICA, NY, 11434, USA (Type of address: Service of Process)
1998-07-03 2002-07-31 Address 165-50 BAISLEY BLVD, JAMAICA, NY, 11434, 2517, USA (Type of address: Chief Executive Officer)
1998-07-03 2002-07-31 Address 165-50 BAISLEY BLVD, JAMAICA, NY, 11434, 2517, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171016000514 2017-10-16 CERTIFICATE OF DISSOLUTION 2017-10-16
120802002526 2012-08-02 BIENNIAL STATEMENT 2012-07-01
100804003064 2010-08-04 BIENNIAL STATEMENT 2010-07-01
080722002410 2008-07-22 BIENNIAL STATEMENT 2008-07-01
060727002678 2006-07-27 BIENNIAL STATEMENT 2006-07-01

Complaints

Start date End date Type Satisafaction Restitution Result
2016-01-06 2016-02-19 Damaged Goods Yes 10.00 Cash Amount

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2208873 RENEWAL INVOICED 2015-11-02 340 LDJ License Renewal Fee
1555493 RENEWAL INVOICED 2014-01-09 340 LDJ License Renewal Fee
376445 RENEWAL INVOICED 2011-10-26 340 LDJ License Renewal Fee
376446 RENEWAL INVOICED 2009-11-06 340 LDJ License Renewal Fee
376451 RENEWAL INVOICED 2008-01-15 340 LDJ License Renewal Fee
376447 RENEWAL INVOICED 2005-12-28 340 LDJ License Renewal Fee
376448 RENEWAL INVOICED 2004-01-09 340 LDJ License Renewal Fee
376449 RENEWAL INVOICED 2001-12-31 340 LDJ License Renewal Fee
376450 RENEWAL INVOICED 2000-06-19 340 LDJ License Renewal Fee
2765 PL VIO INVOICED 2000-06-06 60 PL - Padlock Violation

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State