Name: | 7 J CLEANERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Feb 1999 (26 years ago) |
Entity Number: | 2345673 |
ZIP code: | 11377 |
County: | New York |
Place of Formation: | New York |
Address: | 47-75 48TH STREET, WOODSIDE, NY, United States, 11377 |
Contact Details
Phone +1 212-367-7221
Phone +1 212-426-0111
Phone +1 212-251-9630
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KYUNG WON LEE | Chief Executive Officer | 47-75 48TH STREET, WOODSIDE, NY, United States, 11377 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 47-75 48TH STREET, WOODSIDE, NY, United States, 11377 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2092864-DCA | Inactive | Business | 2019-12-10 | No data |
2064610-DCA | Inactive | Business | 2018-01-08 | 2019-12-31 |
1106902-DCA | Inactive | Business | 2002-04-18 | 2013-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-14 | 2025-02-14 | Address | 47-75 48TH STREET, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer) |
2011-02-16 | 2025-02-14 | Address | 47-75 48TH STREET, WOODSIDE, NY, 11377, USA (Type of address: Service of Process) |
2009-04-24 | 2011-02-16 | Address | 47-75 48TH STREET, WOODSIDE, NY, 11377, USA (Type of address: Principal Executive Office) |
2009-04-24 | 2011-02-16 | Address | 47-75 48TH STREET, WOODSIDE, NY, 11377, USA (Type of address: Service of Process) |
2009-04-24 | 2025-02-14 | Address | 47-75 48TH STREET, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250214002372 | 2025-02-14 | BIENNIAL STATEMENT | 2025-02-14 |
110216002837 | 2011-02-16 | BIENNIAL STATEMENT | 2011-02-01 |
090424002231 | 2009-04-24 | BIENNIAL STATEMENT | 2009-02-01 |
070220002828 | 2007-02-20 | BIENNIAL STATEMENT | 2007-02-01 |
050330002849 | 2005-03-30 | BIENNIAL STATEMENT | 2005-02-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3569016 | SCALE02 | INVOICED | 2022-12-16 | 40 | SCALE TO 661 LBS |
3125391 | BLUEDOT | INVOICED | 2019-12-10 | 340 | Laundries License Blue Dot Fee |
3125390 | LICENSE | INVOICED | 2019-12-10 | 85 | Laundries License Fee |
2710101 | LICENSE | CREDITED | 2017-12-14 | 85 | Laundries License Fee |
2710102 | BLUEDOT | INVOICED | 2017-12-14 | 340 | Laundries License Blue Dot Fee |
2663288 | SCALE02 | INVOICED | 2017-09-07 | 40 | SCALE TO 661 LBS |
2491935 | SCALE02 | INVOICED | 2016-11-17 | 40 | SCALE TO 661 LBS |
2224137 | RENEWAL | INVOICED | 2015-11-27 | 340 | LDJ License Renewal Fee |
2019760 | SCALE02 | INVOICED | 2015-03-17 | 40 | SCALE TO 661 LBS |
1567623 | SCALE02 | INVOICED | 2014-01-22 | 40 | SCALE TO 661 LBS |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State