Search icon

B & J PAWNBROKERS INC.

Company Details

Name: B & J PAWNBROKERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Feb 2007 (18 years ago)
Date of dissolution: 16 Jun 2022
Entity Number: 3478690
ZIP code: 11218
County: Kings
Place of Formation: New York
Address: 31-25 CHURCH AVENUE, BROOKLYN, NY, United States, 11218

Contact Details

Phone +1 718-552-2302

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 31-25 CHURCH AVENUE, BROOKLYN, NY, United States, 11218

Licenses

Number Status Type Date End date
1249522-DCA Inactive Business 2007-03-07 2022-04-30

History

Start date End date Type Value
2007-02-20 2022-06-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-02-20 2022-12-04 Address 31-25 CHURCH AVENUE, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221204000101 2022-06-16 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-06-16
070220000859 2007-02-20 CERTIFICATE OF INCORPORATION 2007-02-20

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-03-29 No data 3125 CHURCH AVE, Brooklyn, BROOKLYN, NY, 11226 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-10-11 No data 3125 CHURCH AVE, Brooklyn, BROOKLYN, NY, 11226 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-01-09 No data 3125 CHURCH AVE, Brooklyn, BROOKLYN, NY, 11226 No Violation Issued 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
3312895 RENEWAL CREDITED 2021-03-29 500 Pawnbroker License Renewal Fee
3168970 RENEWAL INVOICED 2020-03-12 500 Pawnbroker License Renewal Fee
2993466 RENEWAL INVOICED 2019-03-01 500 Pawnbroker License Renewal Fee
2766058 RENEWAL INVOICED 2018-03-29 500 Pawnbroker License Renewal Fee
2585848 RENEWAL INVOICED 2017-04-05 500 Pawnbroker License Renewal Fee
2327172 RENEWAL INVOICED 2016-04-15 500 Pawnbroker License Renewal Fee
2047867 RENEWAL INVOICED 2015-04-14 500 Pawnbroker License Renewal Fee
1643731 RENEWAL INVOICED 2014-04-04 500 Pawnbroker License Renewal Fee
1533410 OL VIO INVOICED 2013-12-12 50 OL - Other Violation
828996 RENEWAL INVOICED 2013-03-15 500 Pawnbroker License Renewal Fee

Date of last update: 28 Mar 2025

Sources: New York Secretary of State