Search icon

JLD STAR CORP.

Company Details

Name: JLD STAR CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 May 2006 (19 years ago)
Entity Number: 3355842
ZIP code: 07751
County: New York
Place of Formation: New York
Address: 10 ADAMS ST, MORGANVILLE, NJ, United States, 07751
Principal Address: 10 ADAMS STREET, MORGANVILLE, MT, United States, 07751

Contact Details

Phone +1 917-699-9025

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
BORIS KOGAN Agent 10 ADAMS ST, MORGANVILLE, NJ, 07751

DOS Process Agent

Name Role Address
BORIS KOGAN DOS Process Agent 10 ADAMS ST, MORGANVILLE, NJ, United States, 07751

Chief Executive Officer

Name Role Address
BORIS KOGAN Chief Executive Officer 10 ADAMS STREET, MORGANVILLE, MT, United States, 07751

Licenses

Number Status Type Date End date
2062678-DCA Inactive Business 2017-12-07 2019-12-31
1271379-DCA Inactive Business 2007-10-25 2017-12-31

History

Start date End date Type Value
2008-05-30 2008-06-24 Address 10 ADAMS STREET, MORGANVILLE, MT, 07751, USA (Type of address: Service of Process)
2007-06-27 2008-06-24 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2007-06-27 2008-05-30 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2006-05-01 2007-06-27 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2006-05-01 2007-06-27 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100608002139 2010-06-08 BIENNIAL STATEMENT 2010-05-01
080624000828 2008-06-24 CERTIFICATE OF CHANGE 2008-06-24
080530003117 2008-05-30 BIENNIAL STATEMENT 2008-05-01
070627000748 2007-06-27 CERTIFICATE OF CHANGE 2007-06-27
060501000781 2006-05-01 CERTIFICATE OF INCORPORATION 2006-05-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-11-05 No data 704 9TH AVE, Manhattan, NEW YORK, NY, 10019 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-10-29 No data 704 9TH AVE, Manhattan, NEW YORK, NY, 10019 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-07-14 No data 704 9TH AVE, Manhattan, NEW YORK, NY, 10019 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-08 No data 704 9TH AVE, Manhattan, NEW YORK, NY, 10019 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-01-29 No data 704 9TH AVE, Manhattan, NEW YORK, NY, 10019 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
2698624 BLUEDOT INVOICED 2017-11-22 340 Laundries License Blue Dot Fee
2698623 LICENSE CREDITED 2017-11-22 85 Laundries License Fee
2240158 RENEWAL INVOICED 2015-12-22 340 Laundry License Renewal Fee
1633113 CL VIO INVOICED 2014-03-25 500 CL - Consumer Law Violation
1593575 CL VIO CREDITED 2014-02-18 375 CL - Consumer Law Violation
1555168 RENEWAL INVOICED 2014-01-09 340 Laundry License Renewal Fee
1464360 SCALE02 INVOICED 2013-10-16 40 SCALE TO 661 LBS
211291 LL VIO INVOICED 2013-08-27 500 LL - License Violation
178395 LL VIO INVOICED 2012-06-05 200 LL - License Violation
337663 CNV_SI INVOICED 2012-05-03 40 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-01-29 Hearing Decision PRICE LIST NOT DISPLAYED CONSPICUOUSLY WHERE ORDERS ARE PLACED OR PAYMENT IS MADE 1 No data 1 No data

Date of last update: 11 Mar 2025

Sources: New York Secretary of State