Search icon

JIMMY JAZZ, INC

Company Details

Name: JIMMY JAZZ, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Apr 1996 (29 years ago)
Date of dissolution: 25 Sep 2023
Entity Number: 2015742
ZIP code: 07094
County: Kings
Place of Formation: New York
Address: 85 METRO WAY, RM 1025, SECAUCUS, NJ, United States, 07094
Principal Address: 85 METRO WAY, RM 1025, SECCAUCUS, NJ, United States, 07094

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES KHEZRIE Chief Executive Officer 85 METRO WAY, RM 1025, SECAUCUS, NJ, United States, 07094

DOS Process Agent

Name Role Address
JIMMY JAZZ, INC DOS Process Agent 85 METRO WAY, RM 1025, SECAUCUS, NJ, United States, 07094

History

Start date End date Type Value
2024-01-30 2024-06-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-25 2023-09-25 Address 85 METRO WAY, RM 1025, SECAUCUS, NJ, 07094, USA (Type of address: Chief Executive Officer)
2023-08-11 2024-01-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-05 2023-08-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-31 2022-04-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230925003682 2023-08-11 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-08-11
211119002141 2021-11-19 BIENNIAL STATEMENT 2021-11-19
131220002247 2013-12-20 BIENNIAL STATEMENT 2013-04-01
040603002436 2004-06-03 BIENNIAL STATEMENT 2004-04-01
020506002114 2002-05-06 BIENNIAL STATEMENT 2002-04-01

Complaints

Start date End date Type Satisafaction Restitution Result
2015-06-11 2015-07-15 Exchange Goods/Contract Cancelled No 0.00 No Satisfactory Agreement

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
148747 CL VIO INVOICED 2011-11-22 125 CL - Consumer Law Violation
94703 CL VIO INVOICED 2009-03-27 250 CL - Consumer Law Violation
79032 CL VIO INVOICED 2007-10-17 300 CL - Consumer Law Violation
62028 CL VIO INVOICED 2006-03-15 100 CL - Consumer Law Violation
62925 CL VIO INVOICED 2006-03-03 250 CL - Consumer Law Violation
30170 CL VIO INVOICED 2004-09-10 120 CL - Consumer Law Violation

Court Cases

Court Case Summary

Filing Date:
2019-09-02
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Copyright

Parties

Party Name:
MONFORT
Party Role:
Plaintiff
Party Name:
JIMMY JAZZ, INC
Party Role:
Defendant

Court Case Summary

Filing Date:
2019-05-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
PIERRE
Party Role:
Plaintiff
Party Name:
JIMMY JAZZ, INC
Party Role:
Defendant

Court Case Summary

Filing Date:
2013-03-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
KELLY
Party Role:
Plaintiff
Party Name:
JIMMY JAZZ, INC
Party Role:
Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State