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
Name | Role | Address |
---|---|---|
MYUNG-KYU SEO | Chief Executive Officer | 475 W 57TH ST, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 475 WEST 57TH STREET, NEW YORK, NY, United States, 10019 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1055105-DCA | Inactive | Business | 2000-12-19 | 2007-12-31 |
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 |
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