Search icon

J&J INTERNATIONAL NEW YORK, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: J&J INTERNATIONAL NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Sep 1999 (26 years ago)
Entity Number: 2420454
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 51 FIRST AVE, NEW YORK, NY, United States, 10003
Principal Address: 193 PEACEFUL LANE, SPENCER, TN, United States, 38585

Contact Details

Phone +1 212-677-3160

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 51 FIRST AVE, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
JAYA BHARATI Chief Executive Officer 6920 GUILFORD ROAD, UPPER DARBY, PA, United States, 19082

Licenses

Number Status Type Date End date
1383398-DCA Inactive Business 2011-04-14 2020-12-31

History

Start date End date Type Value
2005-11-14 2009-09-17 Address 51 FIRST AVE, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2005-11-14 2009-09-17 Address 205 EAST 16TH ST, APT # 4B, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
2001-09-14 2005-11-14 Address 51 FIRST AVE, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2001-09-14 2005-11-14 Address 205 EAST 16TH ST, APT 4B, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
1999-09-20 2001-09-14 Address 51 FIRST AVENUE, NEW YORK, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090917002462 2009-09-17 BIENNIAL STATEMENT 2009-09-01
051114002881 2005-11-14 BIENNIAL STATEMENT 2005-09-01
030915003026 2003-09-15 BIENNIAL STATEMENT 2003-09-01
010914002343 2001-09-14 BIENNIAL STATEMENT 2001-09-01
990920000765 1999-09-20 CERTIFICATE OF INCORPORATION 1999-09-20

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2950070 RENEWAL INVOICED 2018-12-21 200 Tobacco Retail Dealer Renewal Fee
2502042 RENEWAL INVOICED 2016-12-01 110 Cigarette Retail Dealer Renewal Fee
2201052 LICENSEDOC15 INVOICED 2015-10-22 15 License Document Replacement
1875391 RENEWAL INVOICED 2014-11-06 110 Cigarette Retail Dealer Renewal Fee
1572732 SS VIO INVOICED 2014-01-24 50 SS - State Surcharge (Tobacco)
1572734 TS VIO INVOICED 2014-01-24 750 TS - State Fines (Tobacco)
1061111 CNV_TFEE INVOICED 2012-10-09 2.740000009536743 WT and WH - Transaction Fee
1061112 RENEWAL INVOICED 2012-10-09 110 CRD Renewal Fee
1061110 LICENSE INVOICED 2011-04-14 110 Cigarette Retail Dealer License Fee
1061113 CNV_TFEE INVOICED 2011-04-14 2.200000047683716 WT and WH - Transaction Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-01-10 Pleaded FAILURE TO POST REQUIRED TOBACCO SIGN: 'SALE OF CIGARETTES, CIGARS, CHEWING TOBACCO, SHISHA OR OTHER TOBACCO PRODUCTS, HERBAL CIGARETTES, ELECTRONIC CIGARETTES, ROLLING PAPERS OR SMOKING PARAPHERNALIA, TO PERSON UNDER 18 YEARS OF AGE IS PROHIBITED BY LAW' 1 1 No data No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State