J.J. BEAUTY & GIFT SHOP, INC.

Name: | J.J. BEAUTY & GIFT SHOP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Sep 1994 (31 years ago) |
Entity Number: | 1855961 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 121 MOTT STREET, NEW YORK, NY, United States, 10013 |
Contact Details
Phone +1 212-343-0925
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
J.J BEAUTY & GIFT SHOP INC. | DOS Process Agent | 121 MOTT STREET, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
XI ZHANG LIAO | Chief Executive Officer | 40 MADISON STREET, D10, NEW YORK, NY, United States, 10013 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1308850-DCA | Inactive | Business | 2009-02-06 | 2018-12-31 |
1168563-DCA | Inactive | Business | 2004-05-25 | 2009-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2010-09-21 | 2020-09-03 | Address | 454 WYOMING AVE, MILLBURN, NJ, 07041, USA (Type of address: Chief Executive Officer) |
2008-08-25 | 2020-09-03 | Address | 58 ELIZABETH ST, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2002-10-02 | 2010-09-21 | Address | 1195B LIBERTY AVE, HILLSIDE, NJ, 07205, USA (Type of address: Principal Executive Office) |
2002-10-02 | 2010-09-21 | Address | 1195B LIBERTY AVE, HILLSIDE, NJ, 07205, USA (Type of address: Chief Executive Officer) |
1996-09-20 | 2002-10-02 | Address | 34 MONROE ST, #D8, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200903061247 | 2020-09-03 | BIENNIAL STATEMENT | 2020-09-01 |
120919006140 | 2012-09-19 | BIENNIAL STATEMENT | 2012-09-01 |
100921002625 | 2010-09-21 | BIENNIAL STATEMENT | 2010-09-01 |
080825002517 | 2008-08-25 | BIENNIAL STATEMENT | 2008-09-01 |
060912002543 | 2006-09-12 | BIENNIAL STATEMENT | 2006-09-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2500629 | RENEWAL | INVOICED | 2016-11-30 | 110 | Cigarette Retail Dealer Renewal Fee |
1865179 | RENEWAL | INVOICED | 2014-10-28 | 110 | Cigarette Retail Dealer Renewal Fee |
216189 | TP VIO | INVOICED | 2013-06-07 | 1500 | TP - Tobacco Fine Violation |
216190 | INTEREST | INVOICED | 2013-05-22 | 90.66999816894531 | Interest Payment |
216191 | APPEAL | INVOICED | 2013-04-23 | 25 | Appeal Filing Fee |
216192 | TS VIO | INVOICED | 2013-04-10 | 2000 | TS - State Fines (Tobacco) |
216193 | SS VIO | INVOICED | 2013-04-10 | 100 | SS - State Surcharge (Tobacco) |
993658 | RENEWAL | INVOICED | 2012-10-11 | 110 | CRD Renewal Fee |
993659 | CNV_TFEE | INVOICED | 2012-10-11 | 2.740000009536743 | WT and WH - Transaction Fee |
172388 | CL VIO | INVOICED | 2012-05-31 | 125 | CL - Consumer Law Violation |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State