Name: | REAL DEALS OF JAMAICA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Feb 1997 (28 years ago) |
Date of dissolution: | 28 Jul 2010 |
Entity Number: | 2115964 |
ZIP code: | 11435 |
County: | Queens |
Place of Formation: | New York |
Address: | 147-20 JAMAICA AVENUE, JAMAICA, NY, United States, 11435 |
Principal Address: | 90-33 SUTPHIN BLVD, JAMAICA, NY, United States, 11435 |
Contact Details
Phone +1 718-739-4292
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HAIM ABEZIZ | Chief Executive Officer | 90-33 SUTPHIN BLVD, JAMAICA, NY, United States, 11435 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 147-20 JAMAICA AVENUE, JAMAICA, NY, United States, 11435 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1030518-DCA | Inactive | Business | 2000-04-05 | 2004-12-31 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1862120 | 2010-07-28 | DISSOLUTION BY PROCLAMATION | 2010-07-28 |
050405002044 | 2005-04-05 | BIENNIAL STATEMENT | 2005-02-01 |
030520002820 | 2003-05-20 | BIENNIAL STATEMENT | 2003-02-01 |
010216002125 | 2001-02-16 | BIENNIAL STATEMENT | 2001-02-01 |
990426002190 | 1999-04-26 | BIENNIAL STATEMENT | 1999-02-01 |
970224000319 | 1997-02-24 | CERTIFICATE OF INCORPORATION | 1997-02-24 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
383653 | RENEWAL | INVOICED | 2002-10-23 | 340 | Electronics Store Renewal |
383654 | RENEWAL | INVOICED | 2000-10-18 | 340 | Electronics Store Renewal |
243927 | CNV_SI | INVOICED | 2000-05-23 | 20 | SI - Certificate of Inspection fee (scales) |
383652 | LICENSE | INVOICED | 2000-04-05 | 170 | Electronic Store License Fee |
Date of last update: 25 Feb 2025
Sources: New York Secretary of State