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
Name | Role | Address |
---|---|---|
JAMES KHEZRIE | Chief Executive Officer | 85 METRO WAY, RM 1025, SECAUCUS, NJ, United States, 07094 |
Name | Role | Address |
---|---|---|
JIMMY JAZZ, INC | DOS Process Agent | 85 METRO WAY, RM 1025, SECAUCUS, NJ, United States, 07094 |
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 |
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 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2015-06-11 | 2015-07-15 | Exchange Goods/Contract Cancelled | No | 0.00 | No Satisfactory Agreement |
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 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State