Name: | 484 JJ ENTERPRISES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jun 2002 (23 years ago) |
Entity Number: | 2784020 |
ZIP code: | 11804 |
County: | Nassau |
Place of Formation: | New York |
Address: | 890 ROUND SWAMP RD, OLD BETHPAGE, NY, United States, 11804 |
Principal Address: | 484 PLAINVIEW RD, HICKSVILLE, NY, United States, 11801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SAVA FILACOURIS | Chief Executive Officer | 484 PLAINVIEW RD, HICKSVILLE, NY, United States, 11801 |
Name | Role | Address |
---|---|---|
484 JJ ENTERPRISES CORP. | DOS Process Agent | 890 ROUND SWAMP RD, OLD BETHPAGE, NY, United States, 11804 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0100-20-103826 | Alcohol sale | 2023-12-18 | 2023-12-18 | 2026-12-31 | 484 PLAINVIEW ROAD, HICKSVILLE, New York, 11801 | Liquor Store |
Start date | End date | Type | Value |
---|---|---|---|
2004-06-22 | 2016-06-02 | Address | 484 PLAINVIEW RD, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
2002-06-28 | 2020-06-02 | Address | 484 PLAINVIEW ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200602060283 | 2020-06-02 | BIENNIAL STATEMENT | 2020-06-01 |
160602006846 | 2016-06-02 | BIENNIAL STATEMENT | 2016-06-01 |
140609006993 | 2014-06-09 | BIENNIAL STATEMENT | 2014-06-01 |
120719002623 | 2012-07-19 | BIENNIAL STATEMENT | 2012-06-01 |
120426001044 | 2012-04-26 | ANNULMENT OF DISSOLUTION | 2012-04-26 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State