Name: | J & J NY DISTRIBUTORS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jul 2000 (25 years ago) |
Entity Number: | 2527976 |
ZIP code: | 10474 |
County: | Bronx |
Place of Formation: | New York |
Address: | 1343 LAFAYETTE AVE, BRONX, NY, United States, 10474 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
J & J NY DISTRIBUTORS CORP. | DOS Process Agent | 1343 LAFAYETTE AVE, BRONX, NY, United States, 10474 |
Name | Role | Address |
---|---|---|
JEAN K. PARK | Chief Executive Officer | 1343 LAFAYETTE AVE, BRONX, NY, United States, 10474 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-09 | 2025-03-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-11-09 | 2024-11-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-10-15 | 2024-11-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-07-19 | 2024-10-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-07-19 | 2024-07-19 | Address | 1343 LAFAYETTE AVE, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240719000802 | 2024-07-19 | BIENNIAL STATEMENT | 2024-07-19 |
200825060164 | 2020-08-25 | BIENNIAL STATEMENT | 2020-07-01 |
161012006438 | 2016-10-12 | BIENNIAL STATEMENT | 2016-07-01 |
140721006425 | 2014-07-21 | BIENNIAL STATEMENT | 2014-07-01 |
120806002354 | 2012-08-06 | BIENNIAL STATEMENT | 2012-07-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State