Search icon

JIMMY'S CORP.

Company Details

Name: JIMMY'S CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 May 1997 (28 years ago)
Date of dissolution: 03 Jul 2019
Entity Number: 2139282
ZIP code: 11236
County: Kings
Place of Formation: New York
Address: 9218 AVENUE L, BROOKLYN, NY, United States, 11236

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES W CHOUNG Chief Executive Officer 9218 AVENUE L, BROOKLYN, NY, United States, 11236

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9218 AVENUE L, BROOKLYN, NY, United States, 11236

History

Start date End date Type Value
2001-05-25 2011-05-31 Address 9218 AVE L, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer)
2001-05-25 2011-05-31 Address 9218 AVE L, BROOKLYN, NY, 11236, USA (Type of address: Principal Executive Office)
2001-05-25 2011-05-31 Address 9218 AVE L, BROOKLYN, NY, 11236, USA (Type of address: Service of Process)
1999-06-03 2001-05-25 Address 9218 AVE L, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
1999-06-03 2001-05-25 Address 9218 AVE L, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190703000503 2019-07-03 CERTIFICATE OF DISSOLUTION 2019-07-03
170206006431 2017-02-06 BIENNIAL STATEMENT 2015-05-01
130903002198 2013-09-03 BIENNIAL STATEMENT 2013-05-01
110531002778 2011-05-31 BIENNIAL STATEMENT 2011-05-01
090513002184 2009-05-13 BIENNIAL STATEMENT 2009-05-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State