Name: | J.J. INT'L CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Jan 1998 (27 years ago) |
Date of dissolution: | 29 Dec 2008 |
Entity Number: | 2214612 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 128 WEST 34TH ST, 3RD FL, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN KIM | Chief Executive Officer | 128 WEST 34TH ST, 3RD FL, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 128 WEST 34TH ST, 3RD FL, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2002-01-10 | 2004-02-03 | Address | 233 12TH ST, APT 3F, PALISADES PARK, NJ, 07650, USA (Type of address: Chief Executive Officer) |
2000-02-16 | 2002-01-10 | Address | 50 WEST 34TH ST, APT 10A11, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2000-02-16 | 2004-02-03 | Address | 45 WEST 29TH ST, RM 201, NEW YORK, NY, 10001, 4209, USA (Type of address: Principal Executive Office) |
2000-02-16 | 2004-02-03 | Address | 45 WEST 29TH ST, RM 201, NEW YORK, NY, 10001, 4209, USA (Type of address: Service of Process) |
1998-01-06 | 2000-02-16 | Address | 1201 BROADWAY #509, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
081229000364 | 2008-12-29 | CERTIFICATE OF DISSOLUTION | 2008-12-29 |
040203002930 | 2004-02-03 | BIENNIAL STATEMENT | 2004-01-01 |
020110002542 | 2002-01-10 | BIENNIAL STATEMENT | 2002-01-01 |
000216002586 | 2000-02-16 | BIENNIAL STATEMENT | 2000-01-01 |
980106000363 | 1998-01-06 | CERTIFICATE OF INCORPORATION | 1998-01-06 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State