Name: | JNK HOLLYWOOD, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Feb 2007 (18 years ago) |
Date of dissolution: | 14 Jun 2023 |
Entity Number: | 3479427 |
ZIP code: | 11436 |
County: | Queens |
Place of Formation: | New York |
Address: | 146-19 ROCKAWAY BLVD, SOUTH OZONE PARK, NY, United States, 11436 |
Contact Details
Phone +1 718-848-2310
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O SUN MI KIM | DOS Process Agent | 146-19 ROCKAWAY BLVD, SOUTH OZONE PARK, NY, United States, 11436 |
Name | Role | Address |
---|---|---|
SUN MI KIM | Chief Executive Officer | 146-19 ROCKAWAY BLVD, SOUTH OZONE PARK, NY, United States, 11436 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2063981-DCA | Inactive | Business | 2017-12-27 | No data |
1274928-DCA | Inactive | Business | 2007-12-28 | 2017-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2009-02-06 | 2023-08-20 | Address | 146-19 ROCKAWAY BLVD, SOUTH OZONE PARK, NY, 11436, USA (Type of address: Chief Executive Officer) |
2009-02-06 | 2023-08-20 | Address | 146-19 ROCKAWAY BLVD, SOUTH OZONE PARK, NY, 11436, USA (Type of address: Service of Process) |
2007-12-13 | 2009-02-06 | Address | 146-19 ROCKAWAY BLVD, SOUTH OZONE PARK, NY, 11436, USA (Type of address: Service of Process) |
2007-03-19 | 2007-12-13 | Address | 146-19 ROCKAWAY BLVD, SOUTH OZONE PARK, NY, 11436, USA (Type of address: Service of Process) |
2007-02-21 | 2023-06-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230820000155 | 2023-06-14 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-06-14 |
210201061166 | 2021-02-01 | BIENNIAL STATEMENT | 2021-02-01 |
190206060811 | 2019-02-06 | BIENNIAL STATEMENT | 2019-02-01 |
170302006354 | 2017-03-02 | BIENNIAL STATEMENT | 2017-02-01 |
150209006670 | 2015-02-09 | BIENNIAL STATEMENT | 2015-02-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3129220 | RENEWAL0 | INVOICED | 2019-12-18 | 340 | Laundries License Renewal Fee |
2708526 | LICENSE0 | CREDITED | 2017-12-11 | 85 | Laundries License Fee |
2708527 | BLUEDOT0 | INVOICED | 2017-12-11 | 340 | Laundries License Blue Dot Fee |
2237256 | RENEWAL | INVOICED | 2015-12-17 | 340 | LDJ License Renewal Fee |
1560931 | RENEWAL | INVOICED | 2014-01-15 | 340 | LDJ License Renewal Fee |
987759 | RENEWAL | INVOICED | 2011-12-28 | 340 | LDJ License Renewal Fee |
987760 | RENEWAL | INVOICED | 2010-01-25 | 340 | LDJ License Renewal Fee |
853067 | LICENSE | INVOICED | 2007-12-31 | 425 | Laundry Jobber License Fee |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State