Search icon

JC WOODHAVEN INC.

Company Details

Name: JC WOODHAVEN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Apr 1998 (27 years ago)
Date of dissolution: 22 Sep 2016
Entity Number: 2245174
ZIP code: 11374
County: New York
Place of Formation: New York
Address: 62-02 WOODHAVEN BLVD, REGO PARK, NY, United States, 11374

Contact Details

Phone +1 718-565-7262

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 62-02 WOODHAVEN BLVD, REGO PARK, NY, United States, 11374

Chief Executive Officer

Name Role Address
SUNG I LEE Chief Executive Officer 62-02 WOODHAVEN BLVD, REGO PARK, NY, United States, 11374

Licenses

Number Status Type Date End date
1046387-DCA Inactive Business 2000-11-15 2015-12-31
0941879-DCA Inactive Business 1996-07-25 2016-03-31

History

Start date End date Type Value
2000-04-28 2004-04-21 Address 62-02 WOODHAVEN BLVD, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
1998-04-01 2000-04-28 Address 62-02 WOODHAVEN BLVD, REGO PARK, NY, 11374, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160922000440 2016-09-22 CERTIFICATE OF DISSOLUTION 2016-09-22
140630002136 2014-06-30 BIENNIAL STATEMENT 2014-04-01
120724002349 2012-07-24 BIENNIAL STATEMENT 2012-04-01
100608002657 2010-06-08 BIENNIAL STATEMENT 2010-04-01
080411002887 2008-04-11 BIENNIAL STATEMENT 2008-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1647149 RENEWAL INVOICED 2014-04-09 960 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
1553357 RENEWAL INVOICED 2014-01-07 110 Cigarette Retail Dealer Renewal Fee
213067 LL VIO INVOICED 2013-05-01 100 LL - License Violation
348211 CNV_SI INVOICED 2013-04-26 40 SI - Certificate of Inspection fee (scales)
187895 OL VIO INVOICED 2012-09-05 250 OL - Other Violation
200565 WH VIO INVOICED 2012-09-04 75 WH - W&M Hearable Violation
338847 CNV_SI INVOICED 2012-08-31 20 SI - Certificate of Inspection fee (scales)
1421727 RENEWAL INVOICED 2012-03-01 960 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
331521 CNV_SI INVOICED 2011-12-05 40 SI - Certificate of Inspection fee (scales)
425498 RENEWAL INVOICED 2011-10-25 110 CRD Renewal Fee

Date of last update: 31 Mar 2025

Sources: New York Secretary of State