Search icon

JYC, INC.

Company Details

Name: JYC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Feb 2005 (20 years ago)
Entity Number: 3165783
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 60-11 QUEENS BLVD, WOODSIDE, NY, United States, 11377

Contact Details

Phone +1 917-335-2552

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 60-11 QUEENS BLVD, WOODSIDE, NY, United States, 11377

Chief Executive Officer

Name Role Address
JOSEPH CHOI Chief Executive Officer 60-11 QUEENS BLVD, WOODSIDE, NY, United States, 11377

Licenses

Number Status Type Date End date
1206558-DCA Inactive Business 2005-08-12 2018-12-31

History

Start date End date Type Value
2005-02-17 2007-03-05 Address 36-22A UNION STREET SUITE 202, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130227002443 2013-02-27 BIENNIAL STATEMENT 2013-02-01
110224002752 2011-02-24 BIENNIAL STATEMENT 2011-02-01
090210002183 2009-02-10 BIENNIAL STATEMENT 2009-02-01
070305002287 2007-03-05 BIENNIAL STATEMENT 2007-02-01
050217000505 2005-02-17 CERTIFICATE OF INCORPORATION 2005-02-17

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2599221 PETROL-19 INVOICED 2017-05-02 400 PETROL PUMP BLEND
2599222 PETROL-32 INVOICED 2017-05-02 40 PETROL PUMP DIESEL
2504990 RENEWAL INVOICED 2016-12-06 110 Cigarette Retail Dealer Renewal Fee
2262485 PETROL-32 INVOICED 2016-01-21 40 PETROL PUMP DIESEL
2262484 PETROL-19 INVOICED 2016-01-21 400 PETROL PUMP BLEND
2124008 PETROL-32 INVOICED 2015-07-09 40 PETROL PUMP DIESEL
2124007 PETROL-19 INVOICED 2015-07-09 400 PETROL PUMP BLEND
1875764 RENEWAL INVOICED 2014-11-07 110 Cigarette Retail Dealer Renewal Fee
1589489 PETROL-19 INVOICED 2014-02-12 400 PETROL PUMP BLEND
1589490 PETROL-32 INVOICED 2014-02-12 40 PETROL PUMP DIESEL

Date of last update: 29 Mar 2025

Sources: New York Secretary of State