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
Name | Role | Address |
---|---|---|
BORIS KOGAN | Agent | 10 ADAMS ST, MORGANVILLE, NJ, 07751 |
Name | Role | Address |
---|---|---|
BORIS KOGAN | DOS Process Agent | 10 ADAMS ST, MORGANVILLE, NJ, United States, 07751 |
Name | Role | Address |
---|---|---|
BORIS KOGAN | Chief Executive Officer | 10 ADAMS STREET, MORGANVILLE, MT, United States, 07751 |
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 |
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) |
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 |
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 |
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) |
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