Search icon

JJY 32, INC.

Company Details

Name: JJY 32, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Sep 2007 (18 years ago)
Date of dissolution: 27 Jul 2011
Entity Number: 3573572
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 34 W 32ND ST, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 34 W 32ND ST, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
JAY HEE LEE Chief Executive Officer 34 W 32ND ST, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2007-09-27 2009-09-22 Address 34 WEST 32ND STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111004000937 2011-10-04 ANNULMENT OF DISSOLUTION 2011-10-04
111004000956 2011-10-04 CERTIFICATE OF DISSOLUTION 2011-10-04
DP-2039751 2011-07-27 DISSOLUTION BY PROCLAMATION 2011-07-27
090922002466 2009-09-22 BIENNIAL STATEMENT 2009-09-01
070927000614 2007-09-27 CERTIFICATE OF INCORPORATION 2007-09-27

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3073456009 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient JJY 32 INC
Recipient Name Raw JJY 32 INC
Recipient DUNS 845753206
Recipient Address 34 W 32ND ST, NEW YORK, NEW YORK, NEW YORK, 10001-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 1000000.00
Link View Page

Date of last update: 28 Mar 2025

Sources: New York Secretary of State