Search icon

JRYT CORP.

Company Details

Name: JRYT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Apr 2004 (21 years ago)
Date of dissolution: 24 Sep 2019
Entity Number: 3036404
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 50-02 69TH STREET, WOODSIDE, NY, United States, 11377
Principal Address: 50-02 69TH ST, WOODSIDE, NY, United States, 11377

Contact Details

Phone +1 646-637-8354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JULIE Y KIM DOS Process Agent 50-02 69TH STREET, WOODSIDE, NY, United States, 11377

Chief Executive Officer

Name Role Address
JULIE Y KIM Chief Executive Officer 50-02 69TH ST, WOODSIDE, NY, United States, 11377

Licenses

Number Status Type Date End date
1166903-DCA Inactive Business 2004-05-10 2015-12-31

History

Start date End date Type Value
2013-03-28 2014-05-22 Address 50-02 69TH ST, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2012-05-15 2013-03-28 Address 50-02 69TH ST, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2010-04-19 2012-05-15 Address 50-02 69TH ST, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2006-04-14 2010-04-19 Address JULIE TJENDRA, 50-02 69ST, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2006-04-14 2013-03-28 Address 50-02 69TH ST, WOODSIDE, NY, 11377, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190924000473 2019-09-24 CERTIFICATE OF DISSOLUTION 2019-09-24
140522006344 2014-05-22 BIENNIAL STATEMENT 2014-04-01
130328002083 2013-03-28 AMENDMENT TO BIENNIAL STATEMENT 2012-04-01
120515002475 2012-05-15 BIENNIAL STATEMENT 2012-04-01
100419002890 2010-04-19 BIENNIAL STATEMENT 2010-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1708194 SCALE-01 INVOICED 2014-06-17 20 SCALE TO 33 LBS
1707294 DCA-SUS CREDITED 2014-06-16 750 Suspense Account
1597395 TP VIO CREDITED 2014-02-21 750 TP - Tobacco Fine Violation
1542269 RENEWAL INVOICED 2013-12-23 110 Cigarette Retail Dealer Renewal Fee
189003 OL VIO INVOICED 2012-08-29 1000 OL - Other Violation
340212 CNV_SI INVOICED 2012-07-23 20 SI - Certificate of Inspection fee (scales)
674554 RENEWAL INVOICED 2011-10-26 110 CRD Renewal Fee
142871 CL VIO INVOICED 2011-04-21 250 CL - Consumer Law Violation
674555 RENEWAL INVOICED 2009-12-10 110 CRD Renewal Fee
119611 TP VIO INVOICED 2009-06-01 750 TP - Tobacco Fine Violation

Date of last update: 29 Mar 2025

Sources: New York Secretary of State