Search icon

REAL DEALS OF JAMAICA, INC.

Company Details

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

Chief Executive Officer

Name Role Address
HAIM ABEZIZ Chief Executive Officer 90-33 SUTPHIN BLVD, JAMAICA, NY, United States, 11435

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 147-20 JAMAICA AVENUE, JAMAICA, NY, United States, 11435

Licenses

Number Status Type Date End date
1030518-DCA Inactive Business 2000-04-05 2004-12-31

Filings

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

Fine And Fees

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