Search icon

5J CLEANERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: 5J CLEANERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Apr 1997 (28 years ago)
Entity Number: 2129343
ZIP code: 11377
County: New York
Place of Formation: New York
Address: 47-75 48TH STREET, WOODSIDE, NY, United States, 11377
Principal Address: 47-75 48th st, Woodside, NY, United States, 11377

Contact Details

Phone +1 212-452-2630

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KYUNG W. LEE Chief Executive Officer 47-75 48TH ST, WOODSIDE, NY, United States, 11377

DOS Process Agent

Name Role Address
5J CLEANERS, INC. DOS Process Agent 47-75 48TH STREET, WOODSIDE, NY, United States, 11377

Licenses

Number Status Type Date End date
0971034-DCA Inactive Business 1997-09-10 2017-12-31

History

Start date End date Type Value
2025-04-04 2025-04-04 Address 401 E. 34TH STREET, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2025-04-04 2025-04-04 Address 47-75 48TH ST, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2024-07-16 2025-04-04 Address 401 E. 34TH STREET, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2024-07-16 2024-07-16 Address 401 E. 34TH STREET, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2024-07-16 2024-07-16 Address 47-75 48TH ST, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250404002828 2025-04-04 BIENNIAL STATEMENT 2025-04-04
240716003622 2024-07-16 BIENNIAL STATEMENT 2024-07-16
151231006133 2015-12-31 BIENNIAL STATEMENT 2015-04-01
130408007026 2013-04-08 BIENNIAL STATEMENT 2013-04-01
110419002405 2011-04-19 BIENNIAL STATEMENT 2011-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2397684 SCALE02 INVOICED 2016-08-10 40 SCALE TO 661 LBS
2229591 RENEWAL INVOICED 2015-12-08 340 LDJ License Renewal Fee
1738980 SCALE02 INVOICED 2014-07-22 40 SCALE TO 661 LBS
1553756 RENEWAL INVOICED 2014-01-07 340 LDJ License Renewal Fee
346393 CNV_SI INVOICED 2013-03-26 40 SI - Certificate of Inspection fee (scales)
1409869 RENEWAL INVOICED 2011-12-12 340 LDJ License Renewal Fee
328393 CNV_SI INVOICED 2011-06-01 40 SI - Certificate of Inspection fee (scales)
156843 LL VIO INVOICED 2011-05-05 400 LL - License Violation
1409870 RENEWAL INVOICED 2009-11-16 340 LDJ License Renewal Fee
82024 LL VIO INVOICED 2008-01-16 100 LL - License Violation

Court Cases

Court Case Summary

Filing Date:
2010-12-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
5J CLEANERS, INC.
Party Role:
Defendant
Party Role:
Plaintiff
Party Name:
SALAS
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State