JIE-ZHOU ER, INC.

Name: | JIE-ZHOU ER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Oct 2002 (23 years ago) |
Entity Number: | 2821978 |
ZIP code: | 11385 |
County: | Queens |
Place of Formation: | New York |
Address: | 67-11 MYRTLE AVE, GROUND FL, GLENDALE, NY, United States, 11385 |
Contact Details
Phone +1 718-456-4423
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BO CHEN | Agent | 66-09 FRESH POND ROAD, RIDGEWOOD, NY, 11385 |
Name | Role | Address |
---|---|---|
BO CHEN | Chief Executive Officer | 67-11 MYRTLE AVE, 2ND FL, GLENDALE, NY, United States, 11385 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 67-11 MYRTLE AVE, GROUND FL, GLENDALE, NY, United States, 11385 |
Number | Status | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|---|
636579 | No data | Retail grocery store | No data | No data | No data | 67-11 MYRTLE AVE, GLENDALE, NY, 11385 | No data |
0081-21-109571 | No data | Alcohol sale | 2024-03-25 | 2024-03-25 | 2027-03-31 | 6711 MYRTLE AVE, GLENDALE, New York, 11385 | Grocery Store |
1136736-DCA | Inactive | Business | 2003-04-21 | No data | 2022-12-31 | No data | No data |
Start date | End date | Type | Value |
---|---|---|---|
2005-01-06 | 2008-10-10 | Address | 67-11 MYRTLE AVE, GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer) |
2005-01-06 | 2008-10-10 | Address | 67-11 MYRTLE AVE, GLENDALE, NY, 11385, USA (Type of address: Principal Executive Office) |
2005-01-06 | 2008-10-10 | Address | 67-11 MYRTLE AVE, GLENDALE, NY, 11385, USA (Type of address: Service of Process) |
2002-10-11 | 2005-01-06 | Address | 66-09 FRESH POND ROAD, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121109002320 | 2012-11-09 | BIENNIAL STATEMENT | 2012-10-01 |
101026002442 | 2010-10-26 | BIENNIAL STATEMENT | 2010-10-01 |
081010002319 | 2008-10-10 | BIENNIAL STATEMENT | 2008-10-01 |
061016002783 | 2006-10-16 | BIENNIAL STATEMENT | 2006-10-01 |
050106002646 | 2005-01-06 | BIENNIAL STATEMENT | 2004-10-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3534635 | SCALE-01 | INVOICED | 2022-10-05 | 20 | SCALE TO 33 LBS |
3416813 | TP VIO | INVOICED | 2022-02-11 | 1000 | TP - Tobacco Fine Violation |
3271506 | RENEWAL | INVOICED | 2020-12-16 | 200 | Tobacco Retail Dealer Renewal Fee |
3141333 | WM VIO | INVOICED | 2020-01-07 | 25 | WM - W&M Violation |
2933849 | RENEWAL | INVOICED | 2018-11-24 | 200 | Tobacco Retail Dealer Renewal Fee |
2737246 | CL VIO | INVOICED | 2018-01-30 | 350 | CL - Consumer Law Violation |
2734893 | SCALE-01 | INVOICED | 2018-01-29 | 20 | SCALE TO 33 LBS |
2571220 | SCALE-01 | INVOICED | 2017-03-07 | 20 | SCALE TO 33 LBS |
2500217 | RENEWAL | INVOICED | 2016-11-29 | 110 | Cigarette Retail Dealer Renewal Fee |
2364397 | SCALE-01 | INVOICED | 2016-06-14 | 20 | SCALE TO 33 LBS |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2021-08-31 | Default Decision | SELLING OR OFFERING FOR SALE A CIGAR OR PACKAGE OF CIGARS FOR LESS THAN THE CIGAR PRICE FLOOR OF $8.00 FOR THE FIRST CIGAR, PLUS $1.75 FOR EACH ADDITIONAL CIGAR, EXCLUDING OTP AND SALES TAX | 1 | No data | 1 | No data |
2019-12-30 | Pleaded | DELI ITEMS DO NOT HAVE PRICES DISPLAYED | 1 | 1 | No data | No data |
2018-01-22 | Pleaded | Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. | 2 | 2 | No data | No data |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State