Search icon

JIMMY JAZZ OF KINGS PLAZA, INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 85 METRO WAY ROOM 1035, SECAUCUS, NJ, United States, 07094

Chief Executive Officer

Name Role Address
JAMES KHEZRIE Chief Executive Officer 85 METRO WAY ROOM 1035, SECAUCUS, NJ, United States, 07094

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State