Search icon

JASSI CONVENIENCE, INC.

Company Details

Name: JASSI CONVENIENCE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Sep 2003 (22 years ago)
Date of dissolution: 10 Dec 2015
Entity Number: 2951640
ZIP code: 11420
County: Queens
Place of Formation: New York
Address: 115-07 LEFFERTS BLVD, SOUTH OZONE PARK, NY, United States, 11420

Contact Details

Phone +1 718-848-1300

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 115-07 LEFFERTS BLVD, SOUTH OZONE PARK, NY, United States, 11420

Chief Executive Officer

Name Role Address
MANIBAR SINGH Chief Executive Officer 115-07 LEFFERTS BLVD, SOUTH OZONE PARK, NY, United States, 11420

Licenses

Number Status Type Date End date
1284180-DCA Inactive Business 2011-03-22 2016-12-31
1156942-DCA Inactive Business 2003-12-05 2008-12-31

History

Start date End date Type Value
2003-09-09 2007-11-28 Address 1684 REMSEN AVENUE, BROOKLYN, NY, 11236, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151210000573 2015-12-10 CERTIFICATE OF DISSOLUTION 2015-12-10
131112007311 2013-11-12 BIENNIAL STATEMENT 2013-09-01
110929002140 2011-09-29 BIENNIAL STATEMENT 2011-09-01
090918002552 2009-09-18 BIENNIAL STATEMENT 2009-09-01
071128002553 2007-11-28 BIENNIAL STATEMENT 2007-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2031425 SCALE-01 INVOICED 2015-03-30 20 SCALE TO 33 LBS
1900302 RENEWAL INVOICED 2014-12-02 110 Cigarette Retail Dealer Renewal Fee
1583817 SCALE-01 INVOICED 2014-02-05 20 SCALE TO 33 LBS
348823 CNV_SI INVOICED 2013-04-15 20 SI - Certificate of Inspection fee (scales)
885280 RENEWAL INVOICED 2012-10-22 110 CRD Renewal Fee
145528 CL VIO INVOICED 2011-09-02 250 CL - Consumer Law Violation
162531 INTEREST INVOICED 2011-04-26 30.149999618530273 Interest Payment
162532 PL VIO INVOICED 2011-04-21 1500 PL - Padlock Violation
885281 RENEWAL INVOICED 2011-03-25 110 Cigarette Retail Dealer Renewal Fee
885282 RENEWAL INVOICED 2008-10-30 110 CRD Renewal Fee

Date of last update: 29 Mar 2025

Sources: New York Secretary of State