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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 260 W 54TH ST, 2 VALET, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
EUN J LEE | Chief Executive Officer | 260 W 54TH ST, 2 VALET, NEW YORK, NY, United States, 10019 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1347189-DCA | Inactive | Business | 2010-03-12 | 2013-12-31 |
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) |
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 |
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