JIMMY JAZZ OF KINGS PLAZA, INC.

Name: | JIMMY JAZZ OF KINGS PLAZA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Feb 2001 (24 years ago) |
Date of dissolution: | 14 Sep 2023 |
Entity Number: | 2601438 |
ZIP code: | 07094 |
County: | Kings |
Place of Formation: | New York |
Address: | 85 METRO WAY ROOM 1035, SECAUCUS, NJ, United States, 07094 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 85 METRO WAY ROOM 1035, SECAUCUS, NJ, United States, 07094 |
Name | Role | Address |
---|---|---|
JAMES KHEZRIE | Chief Executive Officer | 85 METRO WAY ROOM 1035, SECAUCUS, NJ, United States, 07094 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-14 | 2023-09-14 | Address | 85 METRO WAY ROOM 1035, SECAUCUS, NJ, 07094, USA (Type of address: Chief Executive Officer) |
2011-05-03 | 2023-09-14 | Address | 85 METRO WAY ROOM 1035, SECAUCUS, NJ, 07094, USA (Type of address: Service of Process) |
2011-05-03 | 2023-09-14 | Address | 85 METRO WAY ROOM 1035, SECAUCUS, NJ, 07094, USA (Type of address: Chief Executive Officer) |
2007-06-25 | 2011-05-03 | Address | 43 HALL STREET, 7TH FL, BROOKLYN, NY, 11205, USA (Type of address: Principal Executive Office) |
2007-06-25 | 2011-05-03 | Address | 43 HALL STREET, 7TH FL, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230914002408 | 2023-08-11 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-08-11 |
211103001189 | 2021-11-03 | BIENNIAL STATEMENT | 2021-11-03 |
190206060752 | 2019-02-06 | BIENNIAL STATEMENT | 2019-02-01 |
180920006029 | 2018-09-20 | BIENNIAL STATEMENT | 2017-02-01 |
130226002464 | 2013-02-26 | BIENNIAL STATEMENT | 2013-02-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State