Search icon

JIAN'S CLEANER INC.

Company Details

Name: JIAN'S CLEANER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Feb 2005 (20 years ago)
Date of dissolution: 08 Aug 2022
Entity Number: 3160002
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 205 WEST 20TH STREET, NEW YORK, NY, United States, 10011

Contact Details

Phone +1 212-989-9877

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JIAN'S CLEANER INC. DOS Process Agent 205 WEST 20TH STREET, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
XIAU CHAN Chief Executive Officer 205 WEST 20TH STREET, NEW YORK, NY, United States, 10011

Licenses

Number Status Type Date End date
2060433-DCA Inactive Business 2017-11-06 No data
1190595-DCA Inactive Business 2005-03-09 2017-12-31

History

Start date End date Type Value
2022-08-08 2022-08-08 Address 205 WEST 20TH STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2007-03-29 2022-08-08 Address 205 WEST 20TH STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2007-03-29 2022-08-08 Address 205 WEST 20TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2005-02-04 2022-08-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-02-04 2007-03-29 Address 205 WEST 20TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220808000884 2022-08-08 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-08-08
220216003947 2022-02-16 BIENNIAL STATEMENT 2022-02-16
190214060468 2019-02-14 BIENNIAL STATEMENT 2019-02-01
170201007263 2017-02-01 BIENNIAL STATEMENT 2017-02-01
150217006243 2015-02-17 BIENNIAL STATEMENT 2015-02-01
110401002957 2011-04-01 BIENNIAL STATEMENT 2011-02-01
090219002446 2009-02-19 BIENNIAL STATEMENT 2009-02-01
070329002148 2007-03-29 BIENNIAL STATEMENT 2007-02-01
050204000361 2005-02-04 CERTIFICATE OF INCORPORATION 2005-02-04

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-12-16 No data 205 W 20TH ST, Manhattan, NEW YORK, NY, 10011 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-10-29 No data 205 W 20TH ST, Manhattan, NEW YORK, NY, 10011 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-09-27 No data 205 W 20TH ST, Manhattan, NEW YORK, NY, 10011 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-02-24 No data 205 W 20TH ST, Manhattan, NEW YORK, NY, 10011 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3250071 SCALE02 INVOICED 2020-10-29 40 SCALE TO 661 LBS
3123406 RENEWAL INVOICED 2019-12-05 340 Laundries License Renewal Fee
2684322 LICENSE CREDITED 2017-10-31 85 Laundries License Fee
2684323 BLUEDOT INVOICED 2017-10-31 340 Laundries License Blue Dot Fee
2222799 RENEWAL INVOICED 2015-11-25 340 LDJ License Renewal Fee
1517370 RENEWAL INVOICED 2013-11-26 340 LDJ License Renewal Fee

Date of last update: 18 Jan 2025

Sources: New York Secretary of State