Search icon

JOHN & CHON, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JOHN & CHON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Sep 2000 (25 years ago)
Date of dissolution: 15 Jun 2015
Entity Number: 2550343
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 25-75 COLLEGE POINT BLVD, FLUSHING, NY, United States, 11354

Contact Details

Phone +1 718-539-7529

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HO TAE CHON Chief Executive Officer 25-75 COLLEGE POINT BLVD, FLUSHING, NY, United States, 11354

DOS Process Agent

Name Role Address
JOHN & CHON, INC. DOS Process Agent 25-75 COLLEGE POINT BLVD, FLUSHING, NY, United States, 11354

Licenses

Number Status Type Date End date
1064774-DCA Inactive Business 2000-11-02 2014-12-31

History

Start date End date Type Value
2008-08-29 2012-09-12 Address 25-75 COLLEGE POINT BLVD, COLLEGE POINT, NY, 11356, USA (Type of address: Principal Executive Office)
2008-08-29 2012-09-12 Address 25-75 COLLEGE POINT BLVD, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
2008-08-29 2012-09-12 Address 25-75 COLLEGE POINT BLVD, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)
2002-09-04 2008-08-29 Address 25-75 COLLEGE POINT BLVD, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
2002-09-04 2008-08-29 Address 25-75 COLLEGE POINT BLVD, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150615000672 2015-06-15 CERTIFICATE OF DISSOLUTION 2015-06-15
120912006208 2012-09-12 BIENNIAL STATEMENT 2012-09-01
101005002820 2010-10-05 BIENNIAL STATEMENT 2010-09-01
080829002209 2008-08-29 BIENNIAL STATEMENT 2008-09-01
060915002424 2006-09-15 BIENNIAL STATEMENT 2006-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
219757 TP VIO INVOICED 2013-10-04 500 TP - Tobacco Fine Violation
219758 APPEAL INVOICED 2013-08-05 25 Appeal Filing Fee
219760 TS VIO INVOICED 2013-07-25 1000 TS - State Fines (Tobacco)
219759 SS VIO INVOICED 2013-07-25 50 SS - State Surcharge (Tobacco)
205075 OL VIO INVOICED 2013-05-28 625 OL - Other Violation
223226 WH VIO INVOICED 2013-05-24 80 WH - W&M Hearable Violation
351033 CNV_SI INVOICED 2013-05-20 20 SI - Certificate of Inspection fee (scales)
486667 RENEWAL INVOICED 2012-11-20 110 CRD Renewal Fee
486662 RENEWAL INVOICED 2010-11-19 110 CRD Renewal Fee
318995 CNV_SI INVOICED 2010-05-17 20 SI - Certificate of Inspection fee (scales)

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State