Name: | JAZ ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Oct 1996 (28 years ago) |
Date of dissolution: | 11 Feb 2002 |
Entity Number: | 2077029 |
ZIP code: | 10006 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 68 34TH ST, BROOKLYN, NY, United States, 11232 |
Address: | 111 BROADWAY, EIGHTH FLOOR, NEW YORK, NY, United States, 10006 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VIRGINIA & AMBINDER, PC | DOS Process Agent | 111 BROADWAY, EIGHTH FLOOR, NEW YORK, NY, United States, 10006 |
Name | Role | Address |
---|---|---|
KATHLEEN WACHTEL | Chief Executive Officer | 366 5TH AVE, STE 703, NEW YORK, NY, United States, 10001 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020211000777 | 2002-02-11 | CERTIFICATE OF DISSOLUTION | 2002-02-11 |
001023002151 | 2000-10-23 | BIENNIAL STATEMENT | 2000-10-01 |
981120002026 | 1998-11-20 | BIENNIAL STATEMENT | 1998-10-01 |
961022000292 | 1996-10-22 | CERTIFICATE OF INCORPORATION | 1996-10-22 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
109894659 | 0215000 | 1999-05-20 | 68 34TH ST., 5TH FL., BROOKLYN, NY, 11232 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 902065267 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100036 B04 |
Issuance Date | 1999-06-29 |
Abatement Due Date | 1999-07-02 |
Current Penalty | 525.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Related Event Code (REC) | Referral |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100037 Q01 |
Issuance Date | 1999-06-29 |
Abatement Due Date | 1999-07-08 |
Current Penalty | 420.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 18 |
Gravity | 02 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19100037 Q02 |
Issuance Date | 1999-06-29 |
Abatement Due Date | 1999-07-08 |
Current Penalty | 420.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 02 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19100157 C04 |
Issuance Date | 1999-06-29 |
Abatement Due Date | 1999-07-08 |
Current Penalty | 315.0 |
Initial Penalty | 450.0 |
Nr Instances | 2 |
Nr Exposed | 3 |
Gravity | 01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State