JJ TOWN CORPORATION

Name: | JJ TOWN CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jan 2005 (20 years ago) |
Entity Number: | 3154525 |
ZIP code: | 11358 |
County: | New York |
Place of Formation: | New York |
Address: | 45-25 162ND STREET, 1ST FLOOR, FLUSHING, NY, United States, 11358 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JJ TOWN CORPORATION | DOS Process Agent | 45-25 162ND STREET, 1ST FLOOR, FLUSHING, NY, United States, 11358 |
Name | Role | Address |
---|---|---|
MIN C KIM | Chief Executive Officer | 45-25 162ND STREET, 1ST FLOOR, FLUSHING, NY, United States, 11358 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-25 | 2025-01-25 | Address | 45-25 162ND STREET, 1ST FLOOR, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer) |
2017-01-27 | 2025-01-25 | Address | 45-25 162ND STREET, 1ST FLOOR, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer) |
2017-01-27 | 2025-01-25 | Address | 45-25 162ND STREET, 1ST FLOOR, FLUSHING, NY, 11358, USA (Type of address: Service of Process) |
2007-01-31 | 2017-01-27 | Address | 213-44 40TH AVE, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer) |
2007-01-31 | 2017-01-27 | Address | 213-44 40TH AVE, BAYSIDE, NY, 11361, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250125000282 | 2025-01-25 | BIENNIAL STATEMENT | 2025-01-25 |
230101000629 | 2023-01-01 | BIENNIAL STATEMENT | 2023-01-01 |
210521060110 | 2021-05-21 | BIENNIAL STATEMENT | 2021-01-01 |
190107060091 | 2019-01-07 | BIENNIAL STATEMENT | 2019-01-01 |
170127006002 | 2017-01-27 | BIENNIAL STATEMENT | 2017-01-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State