Search icon

JAKE'S CORNER INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 901 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
ROBBY KASHANI Chief Executive Officer 12 CRABTREE LANE, ROSLYN, NY, United States, 11576

Licenses

Number Status Type Date End date
1056554-DCA Inactive Business 2000-12-20 2006-12-31

Filings

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

Fine And Fees

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