J & R ELECTRONICS INC.

Name: | J & R ELECTRONICS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Dec 1971 (54 years ago) |
Entity Number: | 318837 |
ZIP code: | 10038 |
County: | New York |
Place of Formation: | New York |
Address: | ROCHELLE FRIEDMAN, 15 PARK ROW 4TH FL, NEW YORK, NY, United States, 10038 |
Principal Address: | 15 PARK ROW, 4TH FL, NEW YORK, NY, United States, 10038 |
Contact Details
Phone +1 212-238-9000
Phone +1 212-238-9004
Phone +1 212-479-1225
Phone +1 212-494-3748
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RACHELLE FRIEDMAN | Chief Executive Officer | 15 PARK ROW, 4TH FL, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ROCHELLE FRIEDMAN, 15 PARK ROW 4TH FL, NEW YORK, NY, United States, 10038 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1422476-DCA | Inactive | Business | 2012-03-26 | 2014-12-31 |
1422467-DCA | Inactive | Business | 2012-03-23 | 2013-07-31 |
1422465-DCA | Inactive | Business | 2012-03-23 | 2013-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
2013-08-06 | 2014-04-16 | Address | J & R ELECTRONICS INC., 15 PARK ROW, 4TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
1997-12-31 | 2013-08-06 | Address | RACHELLE FRIEDMAN, 23 PARK ROW, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
1996-11-06 | 2014-04-16 | Address | 23 PARK ROW, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
1996-11-06 | 2014-04-16 | Address | 23 PARK ROW, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office) |
1996-11-06 | 1997-12-31 | Address | MR. JOSEPH FRIEDMAN, 23 PARK ROW, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140416002063 | 2014-04-16 | BIENNIAL STATEMENT | 2013-12-01 |
130806000042 | 2013-08-06 | CERTIFICATE OF CHANGE | 2013-08-06 |
120111002986 | 2012-01-11 | BIENNIAL STATEMENT | 2011-12-01 |
091222002382 | 2009-12-22 | BIENNIAL STATEMENT | 2009-12-01 |
071218002986 | 2007-12-18 | BIENNIAL STATEMENT | 2007-12-01 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2014-08-08 | 2014-09-05 | Other | NA | 0.00 | Out of Business |
2014-08-06 | 2014-08-29 | Non-Delivery of Goods | NA | 0.00 | Out of Business |
2014-07-03 | 2014-08-01 | Other | NA | 0.00 | Out of Business |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
209986 | OL VIO | INVOICED | 2013-10-07 | 250 | OL - Other Violation |
1133537 | CNV_MS | INVOICED | 2013-04-30 | 15 | Miscellaneous Fee |
1309152 | RENEWAL | INVOICED | 2012-12-18 | 340 | Electronics Store Renewal |
1309162 | RENEWAL | INVOICED | 2012-12-18 | 340 | Electronics Store Renewal |
1309172 | RENEWAL | INVOICED | 2012-12-18 | 340 | Electronics Store Renewal |
504082 | RENEWAL | INVOICED | 2012-12-18 | 340 | Electronics Store Renewal |
1133554 | RENEWAL | INVOICED | 2012-12-18 | 340 | Electronics Store Renewal |
602944 | RENEWAL | INVOICED | 2012-12-18 | 340 | Electronics Store Renewal |
1290386 | RENEWAL | INVOICED | 2012-12-18 | 340 | Electronics Store Renewal |
1290400 | RENEWAL | INVOICED | 2012-05-08 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State