Search icon

JAZZY'S FOOD CORP.

Company Details

Name: JAZZY'S FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Feb 2007 (18 years ago)
Entity Number: 3477471
ZIP code: 11419
County: Queens
Place of Formation: New York
Principal Address: 130-04 101ST AVE, RICHMOND HILL, NY, United States, 11419
Address: 130-04 101ST AVENUE, RICHMOND HILL, NY, United States, 11419

Contact Details

Phone +1 718-441-2127

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AFZAL KHAN Chief Executive Officer 130-04 101ST AVE, RICHMOND HILL, NY, United States, 11419

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 130-04 101ST AVENUE, RICHMOND HILL, NY, United States, 11419

Licenses

Number Status Type Date End date
1467118-DCA Inactive Business 2013-06-11 2014-03-31
1467116-DCA Inactive Business 2013-06-11 2014-03-31
1284541-DCA Inactive Business 2012-11-13 2015-12-31

Filings

Filing Number Date Filed Type Effective Date
130411002522 2013-04-11 BIENNIAL STATEMENT 2013-02-01
121102000222 2012-11-02 ANNULMENT OF DISSOLUTION 2012-11-02
DP-2057416 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
110331002332 2011-03-31 BIENNIAL STATEMENT 2011-02-01
070215000628 2007-02-15 CERTIFICATE OF INCORPORATION 2007-02-15

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1529731 RENEWAL INVOICED 2013-12-09 110 Cigarette Retail Dealer Renewal Fee
1252145 LICENSE INVOICED 2013-06-11 80 Stoop Line Stand, Fruit, Veg, Soft Drinks, Flowers
1252146 CNV_TFEE INVOICED 2013-06-11 1.990000009536743 WT and WH - Transaction Fee
1252151 LICENSE INVOICED 2013-06-11 40 Stoop Line Stand, Fruit, Veg, Soft Drinks, Flowers
1252150 CNV_TFEE INVOICED 2013-06-11 1 WT and WH - Transaction Fee
986871 RENEWAL INVOICED 2012-11-14 85 Cigarette Retail Dealer Renewal Fee
192481 PL VIO INVOICED 2012-06-07 75 PL - Padlock Violation
192482 APPEAL INVOICED 2012-03-13 25 Appeal Filing Fee
184336 OL VIO INVOICED 2012-02-01 250 OL - Other Violation
335332 CNV_SI INVOICED 2012-01-31 20 SI - Certificate of Inspection fee (scales)

Date of last update: 28 Mar 2025

Sources: New York Secretary of State