Name: | EXPRESS JANITORIAL CLEANING SUPPLIES CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Oct 2000 (24 years ago) |
Date of dissolution: | 27 Jan 2010 |
Entity Number: | 2562021 |
ZIP code: | 11572 |
County: | Nassau |
Place of Formation: | New York |
Address: | 3348 LONG BEACH ROAD, OCEANSIDE, NY, United States, 11572 |
Principal Address: | 53 DEMILLE AVENUE, ELMONT, NY, United States, 11003 |
Contact Details
Phone +1 718-240-5388
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOCELYN JACOBS AUSTIN | Chief Executive Officer | 3348 LONG BEACH RD., OCEANSIDE, NY, United States, 11572 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3348 LONG BEACH ROAD, OCEANSIDE, NY, United States, 11572 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1175241-DCA | Inactive | Business | 2004-07-28 | 2005-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2000-10-11 | 2002-09-23 | Address | 3348 LONG BEACH ROAD, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1843179 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
020923002779 | 2002-09-23 | BIENNIAL STATEMENT | 2002-10-01 |
001011000390 | 2000-10-11 | CERTIFICATE OF INCORPORATION | 2000-10-11 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
67661 | PL VIO | INVOICED | 2006-08-14 | 2600 | PL - Padlock Violation |
67662 | PL VIO | INVOICED | 2006-08-14 | 2600 | PL - Padlock Violation |
72611 | TS VIO | INVOICED | 2006-03-15 | 1500 | TS - State Fines (Tobacco) |
72612 | SS VIO | INVOICED | 2006-03-15 | 50 | SS - State Surcharge (Tobacco) |
72613 | TP VIO | INVOICED | 2006-03-15 | 2500 | TP - Tobacco Fine Violation |
66597 | PL VIO | INVOICED | 2006-02-15 | 3900 | PL - Padlock Violation |
625616 | LICENSE | INVOICED | 2004-08-02 | 85 | Cigarette Retail Dealer License Fee |
34707 | PL VIO | INVOICED | 2004-07-28 | 75 | PL - Padlock Violation |
38663 | TS VIO | INVOICED | 2004-07-28 | 1000 | TS - State Fines (Tobacco) |
38661 | TP VIO | INVOICED | 2004-07-28 | 1520 | TP - Tobacco Fine Violation |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State