Search icon

DON JUAN 99C PLUS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: DON JUAN 99C PLUS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Mar 2004 (21 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 3019758
ZIP code: 11216
County: New York
Place of Formation: New York
Address: 29 COOK STREET, BROOKLYN, NY, United States, 11216

Contact Details

Phone +1 718-384-3444

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JUAN E URUCHIMA DOS Process Agent 29 COOK STREET, BROOKLYN, NY, United States, 11216

Chief Executive Officer

Name Role Address
JUAN E URUCHIMA Chief Executive Officer 29 COOK STREET, BROOKLYN, NY, United States, 11216

Licenses

Number Status Type Date End date
1188330-DCA Inactive Business 2005-01-28 2008-12-31

History

Start date End date Type Value
2006-05-10 2015-08-06 Address 154 GRAHAM AVE, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
2006-05-10 2015-08-06 Address 35-37 63RD STREET, WOODSIDE, NY, 11377, USA (Type of address: Principal Executive Office)
2006-05-10 2015-08-06 Address 154 GRAHAM AVE, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)
2004-03-01 2006-05-10 Address JUAN E. URUCHIMA, 154 GRAHAM AVENUE, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2149544 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
150806002025 2015-08-06 BIENNIAL STATEMENT 2014-03-01
060510003535 2006-05-10 BIENNIAL STATEMENT 2006-03-01
040301000756 2004-03-01 CERTIFICATE OF INCORPORATION 2004-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1701841 SCALE-01 INVOICED 2014-06-09 20 SCALE TO 33 LBS
186815 OL VIO INVOICED 2012-08-20 375 OL - Other Violation
198113 WH VIO INVOICED 2012-08-20 50 WH - W&M Hearable Violation
334490 CNV_SI INVOICED 2012-03-23 20 SI - Certificate of Inspection fee (scales)
319496 CNV_SI INVOICED 2010-03-10 20 SI - Certificate of Inspection fee (scales)
793763 RENEWAL INVOICED 2007-02-26 110 CRD Renewal Fee
688114 LICENSE INVOICED 2005-02-01 110 Cigarette Retail Dealer License 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