Search icon

JESSICA GROCERY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JESSICA GROCERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jan 2004 (22 years ago)
Entity Number: 2999837
ZIP code: 11435
County: Queens
Place of Formation: New York
Address: 95-01 SUTPHIN BLVD., JAMAICA, NY, United States, 11435
Principal Address: 95-01 SUTPHIN BLVD 1ST FL, JAMAICA, NY, United States, 11435

Contact Details

Phone +1 718-523-1142

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
FELIX A NUNEZ Agent 11-35 104 ST APT 1, CORONA, NY, 11368

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 95-01 SUTPHIN BLVD., JAMAICA, NY, United States, 11435

Chief Executive Officer

Name Role Address
FELIX A NUNEZ Chief Executive Officer 35-11 104TH ST, 1ST FL, CORONA, NY, United States, 11435

Licenses

Number Status Type Date End date
1164294-DCA Inactive Business 2004-04-14 2014-12-31
1054658-DCA Inactive Business 2000-12-04 2004-12-31

History

Start date End date Type Value
2004-01-14 2004-01-30 Address 11-35 104 ST APT 1, CORONA, NY, 11368, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120227002682 2012-02-27 BIENNIAL STATEMENT 2012-01-01
100119002395 2010-01-19 BIENNIAL STATEMENT 2010-01-01
080102002639 2008-01-02 BIENNIAL STATEMENT 2008-01-01
060208002307 2006-02-08 BIENNIAL STATEMENT 2006-01-01
040130000535 2004-01-30 CERTIFICATE OF CHANGE 2004-01-30

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
217683 SS VIO INVOICED 2013-10-09 50 SS - State Surcharge (Tobacco)
217685 TP VIO INVOICED 2013-10-09 750 TP - Tobacco Fine Violation
217684 TS VIO INVOICED 2013-10-09 750 TS - State Fines (Tobacco)
618030 RENEWAL INVOICED 2012-11-14 110 CRD Renewal Fee
125188 CL VIO INVOICED 2011-02-14 250 CL - Consumer Law Violation
314443 CNV_SI INVOICED 2010-12-20 20 SI - Certificate of Inspection fee (scales)
314146 CNV_SI INVOICED 2010-12-14 20 SI - Certificate of Inspection fee (scales)
618031 RENEWAL INVOICED 2010-10-28 110 CRD Renewal Fee
306027 CNV_SI INVOICED 2009-11-21 20 SI - Certificate of Inspection fee (scales)
618032 RENEWAL INVOICED 2008-09-25 110 CRD Renewal Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State