SHOPPERS JAMAICA LLC

Name: | SHOPPERS JAMAICA LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Aug 1999 (26 years ago) |
Entity Number: | 2408685 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 9 E 40TH ST, MEZZ FL, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
SW RETAIL GROUP LLC | DOS Process Agent | 9 E 40TH ST, MEZZ FL, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-19 | 2023-09-20 | Address | 9 E 40TH ST, MEZZ FL, NEW YORK, NY, 10016 (Type of address: Service of Process) |
2013-08-06 | 2023-09-19 | Address | 9 E 40TH ST, MEZZ FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2011-03-24 | 2013-08-06 | Address | 9 E 40TH ST, MEZZ FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1999-08-13 | 2011-03-24 | Address | 162-21 JAMAICA AVENUE, QUEENS, NY, 11432, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230920002291 | 2023-09-20 | BIENNIAL STATEMENT | 2023-08-01 |
230919000281 | 2023-09-19 | BIENNIAL STATEMENT | 2023-09-19 |
210628000370 | 2021-06-28 | BIENNIAL STATEMENT | 2021-06-28 |
190410060184 | 2019-04-10 | BIENNIAL STATEMENT | 2017-08-01 |
150803006718 | 2015-08-03 | BIENNIAL STATEMENT | 2015-08-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2746490 | OL VIO | INVOICED | 2018-02-21 | 75 | OL - Other Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2018-02-14 | Pleaded | CASH REGISTERS DO NOT HAVE COSTS INDICATORS VISIBLE TO CUSTOMERS | 1 | 1 | No data | No data |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State