Search icon

J.D. SPORTS WORLD LTD.

Company Details

Name: J.D. SPORTS WORLD LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jan 2006 (19 years ago)
Date of dissolution: 23 Dec 2010
Entity Number: 3299766
ZIP code: 11691
County: Queens
Place of Formation: New York
Address: 1039 BEACH 20TH ST, FAR ROCKAWAY, NY, United States, 11691

Contact Details

Phone +1 718-541-9785

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JUN CHUL OH Chief Executive Officer 1039 BEACH 20TH ST, FAR ROCKAWAY, NY, United States, 11691

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1039 BEACH 20TH ST, FAR ROCKAWAY, NY, United States, 11691

Licenses

Number Status Type Date End date
1371395-DCA Inactive Business 2010-09-17 2010-10-17

History

Start date End date Type Value
2008-01-07 2010-01-27 Address 262-31 GRAND CENTRAL PARKWAY, LITTLE NECK, NY, 11362, USA (Type of address: Chief Executive Officer)
2008-01-07 2010-01-27 Address 26-31 GRAND CENTRAL PARKWAY, LITTLE NECK, NY, 11362, USA (Type of address: Principal Executive Office)
2008-01-07 2010-01-27 Address 1039 BEACH 20TH STREET, FAR ROCKAWAY, NY, 11691, USA (Type of address: Service of Process)
2006-01-03 2008-01-07 Address 1039 BEACH 20TH STREET, FAR ROCKAWAY, NY, 11691, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101223000850 2010-12-23 CERTIFICATE OF DISSOLUTION 2010-12-23
100127002873 2010-01-27 BIENNIAL STATEMENT 2010-01-01
080107002796 2008-01-07 BIENNIAL STATEMENT 2008-01-01
060103001059 2006-01-03 CERTIFICATE OF INCORPORATION 2006-01-03

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-10-21 No data 1039 BEACH 20TH ST, Queens, FAR ROCKAWAY, NY, 11691 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1024366 LICENSE INVOICED 2010-09-17 50 Special Sales License Fee

Date of last update: 11 Mar 2025

Sources: New York Secretary of State