HIGH QUALITY CLEANERS OF KJ, INC.

Name: | HIGH QUALITY CLEANERS OF KJ, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Mar 2004 (21 years ago) |
Entity Number: | 3023771 |
ZIP code: | 10950 |
County: | Orange |
Place of Formation: | New York |
Address: | 53 FOREST ROAD, SUITE 103, MONROE, NY, United States, 10950 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 53 FOREST ROAD, SUITE 103, MONROE, NY, United States, 10950 |
Name | Role | Address |
---|---|---|
FRADEL SCHWARTZ | Chief Executive Officer | 53 FOREST ROAD, SUITE 103, MONROE, NY, United States, 10950 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-11 | 2025-02-11 | Address | 53 FOREST ROAD, SUITE 103, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer) |
2018-03-20 | 2025-02-11 | Address | 53 FOREST ROAD, SUITE 103, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer) |
2018-03-20 | 2025-02-11 | Address | 53 FOREST ROAD, SUITE 103, MONROE, NY, 10950, USA (Type of address: Service of Process) |
2004-03-09 | 2018-03-20 | Address | 2 SCHUNEMUNK ROAD UNIT 113, MONROE, NY, 10950, USA (Type of address: Service of Process) |
2004-03-09 | 2025-02-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250211002547 | 2025-02-11 | BIENNIAL STATEMENT | 2025-02-11 |
200813060300 | 2020-08-13 | BIENNIAL STATEMENT | 2020-03-01 |
180320002047 | 2018-03-20 | BIENNIAL STATEMENT | 2018-03-01 |
180314000253 | 2018-03-14 | ANNULMENT OF DISSOLUTION | 2018-03-14 |
DP-2117469 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State