Search icon

J.J. INT'L CORP.

Company Details

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

Chief Executive Officer

Name Role Address
JOHN KIM Chief Executive Officer 128 WEST 34TH ST, 3RD FL, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 128 WEST 34TH ST, 3RD FL, NEW YORK, NY, United States, 10001

History

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)

Filings

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