Search icon

J & J SERVICE NY INC.

Company Details

Name: J & J SERVICE NY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Feb 2000 (25 years ago)
Date of dissolution: 24 Sep 2013
Entity Number: 2469787
ZIP code: 11417
County: Queens
Place of Formation: New York
Address: J & R LANDSCAPING, 103-03 101 AVE, OZONE PARK, NY, United States, 11417
Principal Address: PARSURAM SANKAR, 104-16 103RD AVE, OZONE PARK, NY, United States, 11417

Contact Details

Phone +1 718-738-1969

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent J & R LANDSCAPING, 103-03 101 AVE, OZONE PARK, NY, United States, 11417

Chief Executive Officer

Name Role Address
JULIET G SINGH KANDHAI Chief Executive Officer 104-16 103RD AVE, OZONE PARK, NY, United States, 11417

Licenses

Number Status Type Date End date
1381547-DCA Inactive Business 2011-01-27 2012-12-31
1069581-DCA Inactive Business 2002-12-31 2013-06-30

History

Start date End date Type Value
2006-03-10 2010-03-16 Address PARSURAM SANKAR, 104-16 103RD AVE, OZONE PARK, NY, 11417, USA (Type of address: Principal Executive Office)
2006-03-10 2010-03-16 Address J & R LANDSCAPING, 104-16 103RD AVE, OZONE PARK, NY, 11417, USA (Type of address: Service of Process)
2002-02-20 2006-03-10 Address 104-16 103RD AVE, OZONE PARK, NY, 11417, USA (Type of address: Chief Executive Officer)
2002-02-20 2006-03-10 Address 104-16 103RD AVE, OZONE PARK, NY, 11417, USA (Type of address: Principal Executive Office)
2002-02-20 2006-03-10 Address J&R LANDSCAPING, 104-16 103RD AVE, OAONE PARK, NY, 11417, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130924000881 2013-09-24 CERTIFICATE OF DISSOLUTION 2013-09-24
100316002716 2010-03-16 BIENNIAL STATEMENT 2010-02-01
080222002181 2008-02-22 BIENNIAL STATEMENT 2008-02-01
060310002142 2006-03-10 BIENNIAL STATEMENT 2006-02-01
040130002313 2004-01-30 BIENNIAL STATEMENT 2004-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
481786 TRUSTFUNDHIC INVOICED 2011-07-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
543474 RENEWAL INVOICED 2011-07-27 100 Home Improvement Contractor License Renewal Fee
157136 LL VIO INVOICED 2011-04-21 100 LL - License Violation
1066220 CNV_TFEE INVOICED 2011-01-28 6.800000190734863 WT and WH - Transaction Fee
1066219 LICENSE INVOICED 2011-01-28 340 Electronic Store License Fee
481787 TRUSTFUNDHIC INVOICED 2009-06-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
543475 RENEWAL INVOICED 2009-06-27 100 Home Improvement Contractor License Renewal Fee
481788 TRUSTFUNDHIC INVOICED 2007-06-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
543476 RENEWAL INVOICED 2007-06-09 100 Home Improvement Contractor License Renewal Fee
481791 TRUSTFUNDHIC INVOICED 2005-06-20 200 Home Improvement Contractor Trust Fund Enrollment Fee

Date of last update: 31 Mar 2025

Sources: New York Secretary of State