J&J INTERNATIONAL NEW YORK, INC.

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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 51 FIRST AVE, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
JAYA BHARATI | Chief Executive Officer | 6920 GUILFORD ROAD, UPPER DARBY, PA, United States, 19082 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1383398-DCA | Inactive | Business | 2011-04-14 | 2020-12-31 |
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) |
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 |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State