Name: | JOHNNY AIR RETAIL CORP |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 May 2006 (19 years ago) |
Entity Number: | 3368878 |
ZIP code: | 11377 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 69-04 ROOSEVELT AVE, WOODSIDE, NY, United States, 11377 |
Address: | 69-04 ROOSEVELT AVENUE, WOODSIDE, NY, United States, 11377 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 69-04 ROOSEVELT AVENUE, WOODSIDE, NY, United States, 11377 |
Name | Role | Address |
---|---|---|
JUAN VALDES | Chief Executive Officer | 69-04 ROOSEVELT AVE, WOODSIDE, NY, United States, 11377 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100518002005 | 2010-05-18 | BIENNIAL STATEMENT | 2010-05-01 |
080512003230 | 2008-05-12 | BIENNIAL STATEMENT | 2008-05-01 |
060530001281 | 2006-05-30 | CERTIFICATE OF INCORPORATION | 2006-05-30 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3130608 | SCALE-01 | INVOICED | 2019-12-23 | 20 | SCALE TO 33 LBS |
3011289 | SCALE-01 | INVOICED | 2019-04-02 | 20 | SCALE TO 33 LBS |
2655248 | SCALE-01 | INVOICED | 2017-08-14 | 20 | SCALE TO 33 LBS |
317099 | CNV_SI | INVOICED | 2010-08-09 | 20 | SI - Certificate of Inspection fee (scales) |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2023-10-11 | Pleaded | REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY | 1 | No data | No data | No data |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State