Name: | JAKE'S CORNER INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Jan 2000 (25 years ago) |
Date of dissolution: | 27 Jan 2010 |
Entity Number: | 2467465 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 901 AVE OF AMERICAS, NEW YORK, NY, United States, 10001 |
Address: | 901 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10001 |
Contact Details
Phone +1 212-643-9478
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 901 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
ROBBY KASHANI | Chief Executive Officer | 12 CRABTREE LANE, ROSLYN, NY, United States, 11576 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1056554-DCA | Inactive | Business | 2000-12-20 | 2006-12-31 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1841298 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
060202002983 | 2006-02-02 | BIENNIAL STATEMENT | 2006-01-01 |
040121002476 | 2004-01-21 | BIENNIAL STATEMENT | 2004-01-01 |
020117002661 | 2002-01-17 | BIENNIAL STATEMENT | 2002-01-01 |
000131000108 | 2000-01-31 | CERTIFICATE OF INCORPORATION | 2000-01-31 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
486541 | RENEWAL | INVOICED | 2004-09-16 | 110 | CRD Renewal Fee |
41795 | TS VIO | INVOICED | 2004-08-10 | 500 | TS - State Fines (Tobacco) |
1481656 | TP VIO | INVOICED | 2004-08-10 | 750 | TP - Tobacco Fine Violation |
41794 | SS VIO | INVOICED | 2004-08-10 | 50 | SS - State Surcharge (Tobacco) |
486542 | RENEWAL | INVOICED | 2002-11-19 | 110 | CRD Renewal Fee |
404137 | LICENSE | INVOICED | 2000-12-20 | 110 | Cigarette Retail Dealer License Fee |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State