CITY JUNK REMOVAL INC.

Name: | CITY JUNK REMOVAL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Nov 2012 (13 years ago) |
Entity Number: | 4324034 |
ZIP code: | 11435 |
County: | Queens |
Place of Formation: | New York |
Address: | 146-44 105TH AVE., JAMAICA, NY, United States, 11435 |
Principal Address: | 146-44 105 AVENUE, JAMAICA, NY, United States |
Contact Details
Phone +1 917-553-1490
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RAJENDRA JAMES | Chief Executive Officer | 146-44 105 AVENUE, JAMAICA, NY, United States |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 146-44 105TH AVE., JAMAICA, NY, United States, 11435 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1467038-DCA | Inactive | Business | 2013-06-10 | 2018-04-30 |
1453746-DCA | Inactive | Business | 2013-01-14 | 2019-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-04 | 2025-05-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2012-11-26 | 2025-04-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190904000244 | 2019-09-04 | ANNULMENT OF DISSOLUTION | 2019-09-04 |
DP-2225679 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
141107006937 | 2014-11-07 | BIENNIAL STATEMENT | 2014-11-01 |
121126000638 | 2012-11-26 | CERTIFICATE OF INCORPORATION | 2012-11-26 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2016-01-25 | 2016-02-18 | Breach of Contract | Yes | 150.00 | Cash Amount |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2648646 | RENEWAL | INVOICED | 2017-07-28 | 340 | Secondhand Dealer General License Renewal Fee |
2337296 | DCA-MFAL | INVOICED | 2016-04-29 | 15 | Manual Fee Account Licensing |
2337305 | RENEWAL | INVOICED | 2016-04-29 | 75 | Tow Truck Exemption License Renewal Fee |
2112256 | RENEWAL | INVOICED | 2015-06-24 | 340 | Secondhand Dealer General License Renewal Fee |
1788045 | LICENSE | INVOICED | 2014-09-23 | 25 | License Fee Per Truck |
1657278 | RENEWAL | INVOICED | 2014-04-21 | 50 | Tow Truck Exemption License Renewal Fee |
1545561 | LICENSE | INVOICED | 2013-12-27 | 25 | License Fee Per Truck |
1545564 | LICENSE | CREDITED | 2013-12-27 | 50 | License Fee Per Truck |
1240618 | CNV_TFEE | INVOICED | 2013-06-12 | 8.470000267028809 | WT and WH - Transaction Fee |
1240619 | RENEWAL | INVOICED | 2013-06-12 | 340 | Secondhand Dealer General License Renewal Fee |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State