J & SONS SUPPLY INC.

Name: | J & SONS SUPPLY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Oct 1996 (29 years ago) |
Date of dissolution: | 01 Mar 2017 |
Entity Number: | 2075781 |
ZIP code: | 11377 |
County: | Queens |
Place of Formation: | New York |
Address: | 51-02 ROOSEVELT AVE, WOODSIDE, NY, United States, 11377 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 51-02 ROOSEVELT AVE, WOODSIDE, NY, United States, 11377 |
Name | Role | Address |
---|---|---|
JUNE H KIM | Chief Executive Officer | 51-02 ROOSEVELT AVE, WOODSIDE, NY, United States, 11377 |
Start date | End date | Type | Value |
---|---|---|---|
1996-10-17 | 1998-10-06 | Address | 49-71 175TH PLACE, FRESH MEADOWS, NY, 11364, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170301000668 | 2017-03-01 | CERTIFICATE OF DISSOLUTION | 2017-03-01 |
141008006661 | 2014-10-08 | BIENNIAL STATEMENT | 2014-10-01 |
121015002009 | 2012-10-15 | BIENNIAL STATEMENT | 2012-10-01 |
101008002539 | 2010-10-08 | BIENNIAL STATEMENT | 2010-10-01 |
080929002760 | 2008-09-29 | BIENNIAL STATEMENT | 2008-10-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
145559 | CL VIO | INVOICED | 2011-03-03 | 375 | CL - Consumer Law Violation |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State