Name: | J. Y. MARKET PLACE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Aug 1991 (33 years ago) |
Date of dissolution: | 04 Jun 2009 |
Entity Number: | 1571237 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 941-5 8TH AVENUE, NEW YORK, NY, United States, 10019 |
Contact Details
Phone +1 212-582-3954
Phone +1 212-852-3954
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 941-5 8TH AVENUE, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
JAY IK LEE | Chief Executive Officer | 941-5 8TH AVENUE, NEW YORK, NY, United States, 10019 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1132818-DCA | Inactive | Business | 2003-02-25 | 2010-12-31 |
0890474-DCA | Inactive | Business | 1996-06-14 | 2010-03-31 |
Start date | End date | Type | Value |
---|---|---|---|
1993-05-26 | 1995-02-13 | Address | 841-5 8TH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
1991-08-26 | 1993-05-26 | Address | 13238 BROADWAY, #527, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090604000089 | 2009-06-04 | CERTIFICATE OF DISSOLUTION | 2009-06-04 |
070813003445 | 2007-08-13 | BIENNIAL STATEMENT | 2007-08-01 |
051031002837 | 2005-10-31 | BIENNIAL STATEMENT | 2005-08-01 |
030807002460 | 2003-08-07 | BIENNIAL STATEMENT | 2003-08-01 |
010918002712 | 2001-09-18 | BIENNIAL STATEMENT | 2001-08-01 |
990914002158 | 1999-09-14 | BIENNIAL STATEMENT | 1999-08-01 |
970915002347 | 1997-09-15 | BIENNIAL STATEMENT | 1997-08-01 |
950213002201 | 1995-02-13 | BIENNIAL STATEMENT | 1994-08-01 |
930526002492 | 1993-05-26 | BIENNIAL STATEMENT | 1992-08-01 |
910826000373 | 1991-08-26 | CERTIFICATE OF INCORPORATION | 1991-08-26 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
659476 | RENEWAL | INVOICED | 2008-10-22 | 110 | CRD Renewal Fee |
1293813 | RENEWAL | INVOICED | 2008-03-10 | 800 | Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers |
659477 | RENEWAL | INVOICED | 2007-01-25 | 110 | CRD Renewal Fee |
1293814 | RENEWAL | INVOICED | 2006-01-20 | 800 | Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers |
659478 | RENEWAL | INVOICED | 2005-01-21 | 110 | CRD Renewal Fee |
36102 | PL VIO | INVOICED | 2005-01-21 | 75 | PL - Padlock Violation |
60540 | WH VIO | INVOICED | 2005-01-21 | 150 | WH - W&M Hearable Violation |
33392 | LL VIO | INVOICED | 2004-07-23 | 175 | LL - License Violation |
1293815 | RENEWAL | INVOICED | 2004-02-11 | 800 | Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers |
562758 | LICENSE | INVOICED | 2003-03-21 | 110 | Cigarette Retail Dealer License Fee |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State