Search icon

J CLEANER NY CORP.

Company Details

Name: J CLEANER NY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Oct 2007 (18 years ago)
Date of dissolution: 17 Apr 2015
Entity Number: 3586371
ZIP code: 11358
County: Queens
Place of Formation: New York
Address: 163-09 29TH AVE., FLUSHING, NY, United States, 11358
Principal Address: 163-09 29TH AVE, FLUSHING, NY, United States, 11358

Contact Details

Phone +1 718-353-7608

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 163-09 29TH AVE., FLUSHING, NY, United States, 11358

Chief Executive Officer

Name Role Address
JAEDUK AHN Chief Executive Officer 163-09 29TH AVE, FLUSHING, NY, United States, 11358

Licenses

Number Status Type Date End date
1272680-DCA Inactive Business 2007-11-15 2015-12-31

Filings

Filing Number Date Filed Type Effective Date
150417000943 2015-04-17 CERTIFICATE OF DISSOLUTION 2015-04-17
131018002260 2013-10-18 BIENNIAL STATEMENT 2013-10-01
111024002351 2011-10-24 BIENNIAL STATEMENT 2011-10-01
091015002504 2009-10-15 BIENNIAL STATEMENT 2009-10-01
071029000750 2007-10-29 CERTIFICATE OF INCORPORATION 2007-10-29

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1737771 CL VIO INVOICED 2014-07-21 175 CL - Consumer Law Violation
1524034 RENEWAL INVOICED 2013-12-04 340 LDJ License Renewal Fee
878687 RENEWAL INVOICED 2011-11-21 340 LDJ License Renewal Fee
154682 LL VIO INVOICED 2011-05-09 400 LL - License Violation
878689 CNV_TFEE INVOICED 2009-11-17 6.800000190734863 WT and WH - Transaction Fee
878688 RENEWAL INVOICED 2009-11-17 340 LDJ License Renewal Fee
878690 RENEWAL INVOICED 2008-01-02 340 LDJ License Renewal Fee
851878 LICENSE INVOICED 2007-11-16 85 Laundry Jobber License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-07-11 Pleaded NO PRICE LIST FOR SERVICES DISPLAYED 1 1 No data No data

Date of last update: 28 Mar 2025

Sources: New York Secretary of State