Search icon

J. Y. MARKET PLACE, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 941-5 8TH AVENUE, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
JAY IK LEE Chief Executive Officer 941-5 8TH AVENUE, NEW YORK, NY, United States, 10019

Licenses

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

History

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)

Filings

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

Fine And Fees

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