Search icon

JAY MAHARAJ G.ROCERY, INC.

Company Details

Name: JAY MAHARAJ G.ROCERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jan 2004 (21 years ago)
Date of dissolution: 02 May 2014
Entity Number: 3003291
ZIP code: 11368
County: Queens
Place of Formation: New York
Address: 40-22 JUNCTION BLVD, CORONA, NY, United States, 11368

Contact Details

Phone +1 718-779-0207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JATIN J PATEL Chief Executive Officer 41-22 53RD ST, #2D, WOODSIDE, NY, United States, 11377

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 40-22 JUNCTION BLVD, CORONA, NY, United States, 11368

Licenses

Number Status Type Date End date
1163366-DCA Inactive Business 2004-04-02 2014-12-31

History

Start date End date Type Value
2006-02-06 2012-07-13 Address 41-22 53RD ST / #2D, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140502000790 2014-05-02 CERTIFICATE OF DISSOLUTION 2014-05-02
120713002584 2012-07-13 BIENNIAL STATEMENT 2012-01-01
100401003413 2010-04-01 BIENNIAL STATEMENT 2010-01-01
080117002807 2008-01-17 BIENNIAL STATEMENT 2008-01-01
060206002842 2006-02-06 BIENNIAL STATEMENT 2006-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
618493 RENEWAL INVOICED 2012-10-25 110 CRD Renewal Fee
189661 OL VIO INVOICED 2012-04-05 13 OL - Other Violation
198789 WH VIO INVOICED 2012-04-05 50 WH - W&M Hearable Violation
147909 CL VIO INVOICED 2011-05-25 250 CL - Consumer Law Violation
618494 RENEWAL INVOICED 2010-10-28 110 CRD Renewal Fee
126580 CL VIO INVOICED 2010-09-24 250 CL - Consumer Law Violation
138872 TS VIO INVOICED 2010-07-16 500 TS - State Fines (Tobacco)
138871 TP VIO INVOICED 2010-07-16 750 TP - Tobacco Fine Violation
138873 SS VIO INVOICED 2010-07-16 50 SS - State Surcharge (Tobacco)
618495 RENEWAL INVOICED 2006-11-02 110 CRD Renewal Fee

Date of last update: 29 Mar 2025

Sources: New York Secretary of State