Name: | J & J MEAT MARKET & DELI INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Jun 2002 (23 years ago) |
Date of dissolution: | 29 Sep 2020 |
Entity Number: | 2782762 |
ZIP code: | 11432 |
County: | Queens |
Place of Formation: | New York |
Address: | 89-22 163RD STREET, JAMAICA, NY, United States, 11432 |
Principal Address: | 89-22 163RD ST, JAMAICA, NY, United States, 11432 |
Contact Details
Phone +1 718-558-5553
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANABEL ORELLANA | Chief Executive Officer | 89-22 163RD STREET, JAMAICA, NY, United States, 11432 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 89-22 163RD STREET, JAMAICA, NY, United States, 11432 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1162388-DCA | Inactive | Business | 2004-03-22 | 2016-12-31 |
1117866-DCA | Inactive | Business | 2002-08-13 | 2020-03-31 |
Start date | End date | Type | Value |
---|---|---|---|
2006-06-07 | 2018-06-01 | Address | 89-21 153RD ST, APT A2, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer) |
2004-08-24 | 2006-06-07 | Address | 163-24 89TH AVE, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200929000265 | 2020-09-29 | CERTIFICATE OF DISSOLUTION | 2020-09-29 |
180601006134 | 2018-06-01 | BIENNIAL STATEMENT | 2018-06-01 |
140616006151 | 2014-06-16 | BIENNIAL STATEMENT | 2014-06-01 |
120717003149 | 2012-07-17 | BIENNIAL STATEMENT | 2012-06-01 |
100614002836 | 2010-06-14 | BIENNIAL STATEMENT | 2010-06-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2829739 | SCALE02 | INVOICED | 2018-08-15 | 80 | SCALE TO 661 LBS |
2829553 | WM VIO | INVOICED | 2018-08-15 | 75 | WM - W&M Violation |
2829552 | OL VIO | INVOICED | 2018-08-15 | 250 | OL - Other Violation |
2742924 | RENEWAL | INVOICED | 2018-02-12 | 160 | Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers |
2543819 | SCALE-01 | INVOICED | 2017-01-31 | 40 | SCALE TO 33 LBS |
2306154 | RENEWAL | INVOICED | 2016-03-22 | 160 | Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers |
1887125 | RENEWAL | INVOICED | 2014-11-19 | 110 | Cigarette Retail Dealer Renewal Fee |
1724820 | SCALE-01 | INVOICED | 2014-07-09 | 40 | SCALE TO 33 LBS |
1598117 | RENEWAL | INVOICED | 2014-02-24 | 160 | Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers |
613566 | RENEWAL | INVOICED | 2012-10-18 | 110 | CRD Renewal Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2018-08-08 | Pleaded | STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. | 2 | 2 | No data | No data |
2018-08-08 | Pleaded | LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS | 1 | 1 | No data | No data |
2018-08-08 | Pleaded | LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR | 2 | 2 | No data | No data |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State