Search icon

2J CLEANERS, INC.

Company Details

Name: 2J CLEANERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Aug 2004 (21 years ago)
Entity Number: 3092687
ZIP code: 11377
County: New York
Place of Formation: New York
Address: 47-75 48th St., Woodside, NY, United States, 11377

Contact Details

Phone +1 212-529-2009

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
2J CLEANERS, INC. DOS Process Agent 47-75 48th St., Woodside, NY, United States, 11377

Chief Executive Officer

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

Licenses

Number Status Type Date End date
1272611-DCA Inactive Business 2007-11-14 2015-12-31

History

Start date End date Type Value
2024-07-16 2024-07-16 Address 130 HOPE ST, BROOKLYN, NY, 11211, 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)
2006-09-21 2024-07-16 Address 130 HOPE ST, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2006-09-21 2024-07-16 Address C/O DC CENTER CORP, 130 HOPE ST, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2004-08-19 2024-07-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240716003960 2024-07-16 BIENNIAL STATEMENT 2024-07-16
080812002013 2008-08-12 BIENNIAL STATEMENT 2008-08-01
060921002904 2006-09-21 BIENNIAL STATEMENT 2006-08-01
040819000509 2004-08-19 CERTIFICATE OF INCORPORATION 2004-08-19

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1722748 SCALE02 INVOICED 2014-07-07 40 SCALE TO 661 LBS
1553746 RENEWAL INVOICED 2014-01-07 340 LDJ License Renewal Fee
211503 LL VIO INVOICED 2013-10-08 175 LL - License Violation
850636 CNV_MS INVOICED 2013-09-27 15 Miscellaneous Fee
346072 CNV_SI INVOICED 2013-03-01 40 SI - Certificate of Inspection fee (scales)
931931 RENEWAL INVOICED 2011-12-12 340 LDJ License Renewal Fee
850637 CNV_MS INVOICED 2010-11-05 15 Miscellaneous Fee
850638 CNV_MS INVOICED 2010-01-08 15 Miscellaneous Fee
931932 RENEWAL INVOICED 2009-11-12 340 LDJ License Renewal Fee
850639 LICENSE INVOICED 2007-11-15 425 Laundry Jobber License Fee

Date of last update: 29 Mar 2025

Sources: New York Secretary of State