Search icon

147 JAMAICA CONVENIENCE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: 147 JAMAICA CONVENIENCE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Apr 2007 (18 years ago)
Date of dissolution: 02 Jan 2018
Entity Number: 3509516
ZIP code: 11435
County: Queens
Place of Formation: New York
Principal Address: 38 COOLIDGE AVENUE, NORWOOD, MA, United States, 02062
Address: 147-14 JAMAICA AVENUE, JAMAICA, NY, United States, 11435

Contact Details

Phone +1 718-658-1052

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 147-14 JAMAICA AVENUE, JAMAICA, NY, United States, 11435

Chief Executive Officer

Name Role Address
DAXABEN PATEL Chief Executive Officer 147-14 JAMAICA AVENUE, JAMAICA, NY, United States, 11435

Licenses

Number Status Type Date End date
1259658-DCA Inactive Business 2007-06-22 2012-12-31

History

Start date End date Type Value
2009-08-14 2015-07-29 Address 82-30 265TH STREET, FLORAL PARK, NY, 11004, USA (Type of address: Chief Executive Officer)
2009-08-14 2017-04-26 Address 147-14 JAMAICA AVENUE, JAMAICA, NY, 11435, USA (Type of address: Principal Executive Office)
2007-04-27 2009-08-14 Address 82-30 265TH STREET, FLORAL PARK, NY, 11004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180102000593 2018-01-02 CERTIFICATE OF DISSOLUTION 2018-01-02
170426006009 2017-04-26 BIENNIAL STATEMENT 2017-04-01
150729006002 2015-07-29 BIENNIAL STATEMENT 2015-04-01
110502002766 2011-05-02 BIENNIAL STATEMENT 2011-04-01
090814002168 2009-08-14 BIENNIAL STATEMENT 2009-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1641435 CL VIO INVOICED 2014-04-02 175 CL - Consumer Law Violation
215383 PL VIO INVOICED 2013-02-26 6500 PL - Padlock Violation
178109 LL VIO INVOICED 2012-12-05 1000 LL - License Violation
189477 OL VIO INVOICED 2012-12-05 1350 OL - Other Violation
876215 RENEWAL INVOICED 2010-12-30 110 CRD Renewal Fee
876216 RENEWAL INVOICED 2008-10-07 110 CRD Renewal Fee
843238 LICENSE INVOICED 2007-06-25 110 Cigarette Retail Dealer License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-03-26 Pleaded NO RECEIPT GIVEN UPON REQUEST 1 1 No data No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State