Search icon

JESSICA 57 CORP.

Company Details

Name: JESSICA 57 CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jun 1999 (26 years ago)
Date of dissolution: 06 Oct 2008
Entity Number: 2384533
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 475 WEST 57TH STREET, NEW YORK, NY, United States, 10019
Principal Address: 475 W 57TH ST, NEW YORK, NY, United States, 10019

Contact Details

Phone +1 212-586-8181

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MYUNG-KYU SEO Chief Executive Officer 475 W 57TH ST, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 475 WEST 57TH STREET, NEW YORK, NY, United States, 10019

Licenses

Number Status Type Date End date
1055105-DCA Inactive Business 2000-12-19 2007-12-31

Filings

Filing Number Date Filed Type Effective Date
081006000800 2008-10-06 CERTIFICATE OF DISSOLUTION 2008-10-06
070709002045 2007-07-09 BIENNIAL STATEMENT 2007-06-01
050805002279 2005-08-05 BIENNIAL STATEMENT 2005-06-01
030522002929 2003-05-22 BIENNIAL STATEMENT 2003-06-01
010612002377 2001-06-12 BIENNIAL STATEMENT 2001-06-01
990602000459 1999-06-02 CERTIFICATE OF INCORPORATION 1999-06-02

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
79321 CL VIO INVOICED 2007-10-16 150 CL - Consumer Law Violation
280815 CNV_SI INVOICED 2006-03-07 60 SI - Certificate of Inspection fee (scales)
434652 RENEWAL INVOICED 2005-12-28 110 CRD Renewal Fee
278423 CNV_SI INVOICED 2005-02-01 60 SI - Certificate of Inspection fee (scales)
434653 RENEWAL INVOICED 2003-10-27 110 CRD Renewal Fee
434654 RENEWAL INVOICED 2001-11-21 110 CRD Renewal Fee
402010 LICENSE INVOICED 2000-12-19 55 Cigarette Retail Dealer License Fee

Date of last update: 20 Jan 2025

Sources: New York Secretary of State