Search icon

J & J SMART, INC.

Company Details

Name: J & J SMART, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Oct 2006 (18 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 3421851
ZIP code: 10019
County: Queens
Place of Formation: New York
Address: 260 W 54TH ST, 2 VALET, NEW YORK, NY, United States, 10019

Contact Details

Phone +1 212-265-2311

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 260 W 54TH ST, 2 VALET, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
EUN J LEE Chief Executive Officer 260 W 54TH ST, 2 VALET, NEW YORK, NY, United States, 10019

Licenses

Number Status Type Date End date
1347189-DCA Inactive Business 2010-03-12 2013-12-31

History

Start date End date Type Value
2008-10-06 2011-11-03 Address 300 EAST 34TH ST, #3K, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2008-10-06 2011-11-03 Address 300 EAST 34TH ST, #3K, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2008-10-06 2011-11-03 Address 19-10 PARSONS BLVD, #1L, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)
2006-10-06 2008-10-06 Address 144-60 SANFORD AVENUE SUITE 35, FLUSHING, NY, 11355, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2091894 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
111103002197 2011-11-03 BIENNIAL STATEMENT 2010-10-01
081006003058 2008-10-06 BIENNIAL STATEMENT 2008-10-01
061006000768 2006-10-06 CERTIFICATE OF INCORPORATION 2006-10-06

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1045801 RENEWAL INVOICED 2011-12-09 340 LDJ License Renewal Fee
999334 CNV_TFEE INVOICED 2010-03-12 6.800000190734863 WT and WH - Transaction Fee
999333 LICENSE INVOICED 2010-03-12 340 Laundry Jobber License Fee

Date of last update: 18 Jan 2025

Sources: New York Secretary of State