Name: | JASON & JOSEPH CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Feb 2002 (23 years ago) |
Date of dissolution: | 19 Nov 2019 |
Entity Number: | 2727058 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 622 THIRD AVE, NEW YORK, NY, United States, 10001 |
Principal Address: | 622 THIRD AVE, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HONG KI KIM | DOS Process Agent | 622 THIRD AVE, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
HONG KI KIM | Chief Executive Officer | 622 THIRD AVE, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2004-02-11 | 2010-06-08 | Address | 276 FIFTH AVE SUITE 306, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2002-02-04 | 2004-02-11 | Address | 276 5TH AVENUE, STE. 306, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191119000918 | 2019-11-19 | CERTIFICATE OF DISSOLUTION | 2019-11-19 |
120605003071 | 2012-06-05 | BIENNIAL STATEMENT | 2012-02-01 |
100608002702 | 2010-06-08 | BIENNIAL STATEMENT | 2010-02-01 |
080317002453 | 2008-03-17 | BIENNIAL STATEMENT | 2008-02-01 |
040211003195 | 2004-02-11 | BIENNIAL STATEMENT | 2004-02-01 |
020204000611 | 2002-02-04 | CERTIFICATE OF INCORPORATION | 2002-02-04 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2019-06-21 | No data | 622 3RD AVE, Manhattan, NEW YORK, NY, 10017 | No Evidence of Activity | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2017-08-28 | No data | 622 3RD AVE, Manhattan, NEW YORK, NY, 10017 | Pass | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2016-12-12 | No data | 622 3RD AVE, Manhattan, NEW YORK, NY, 10017 | Pass | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2016-01-29 | No data | 622 3RD AVE, Manhattan, NEW YORK, NY, 10017 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2014-01-27 | No data | 622 3RD AVE, Manhattan, NEW YORK, NY, 10017 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2663304 | WM VIO | INVOICED | 2017-09-07 | 50 | WM - W&M Violation |
2663303 | OL VIO | INVOICED | 2017-09-07 | 250 | OL - Other Violation |
2661958 | SCALE-01 | INVOICED | 2017-09-01 | 20 | SCALE TO 33 LBS |
2276533 | CL VIO | INVOICED | 2016-02-11 | 375 | CL - Consumer Law Violation |
2274125 | SCALE-01 | INVOICED | 2016-02-08 | 20 | SCALE TO 33 LBS |
1585149 | WM VIO | INVOICED | 2014-02-06 | 150 | WM - W&M Violation |
1585147 | CL VIO | INVOICED | 2014-02-06 | 175 | CL - Consumer Law Violation |
1585148 | OL VIO | INVOICED | 2014-02-06 | 625 | OL - Other Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2017-08-28 | Pleaded | LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS | 1 | 1 | No data | No data |
2017-08-28 | Pleaded | LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR | 1 | 1 | No data | No data |
2017-08-28 | Pleaded | STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. | 2 | 2 | No data | No data |
2016-01-29 | Pleaded | REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. | 1 | 1 | No data | No data |
2014-01-27 | Pleaded | STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. | 5 | 5 | No data | No data |
2014-01-27 | Pleaded | LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR | 3 | 3 | No data | No data |
2014-01-27 | Pleaded | REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. | 1 | 1 | No data | No data |
2014-01-27 | Pleaded | LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS | 3 | 3 | No data | No data |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State