Search icon

TRIPLE J AUTO FASHION OF N.Y. INC.

Company Details

Name: TRIPLE J AUTO FASHION OF N.Y. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Nov 2007 (18 years ago)
Entity Number: 3592023
ZIP code: 11433
County: Queens
Place of Formation: New York
Address: 175-44 LIBERTY AVE, JAMAICA, NY, United States, 11433

Contact Details

Phone +1 718-206-1055

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JASHWANT SOOKRAJ Chief Executive Officer 175-44 LIBERTY AVE, JAMAICA, NY, United States, 11433

DOS Process Agent

Name Role Address
JASHWANT SOOKRAJ DOS Process Agent 175-44 LIBERTY AVE, JAMAICA, NY, United States, 11433

Licenses

Number Status Type Date End date
1330468-DCA Inactive Business 2009-08-25 2010-06-30
1330652-DCA Inactive Business 2009-08-25 2014-12-31

Filings

Filing Number Date Filed Type Effective Date
140129002223 2014-01-29 BIENNIAL STATEMENT 2013-11-01
111214002694 2011-12-14 BIENNIAL STATEMENT 2011-11-01
071109000794 2007-11-09 CERTIFICATE OF INCORPORATION 2007-11-09

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
994865 RENEWAL INVOICED 2012-12-17 340 Electronics Store Renewal
994866 RENEWAL INVOICED 2010-12-02 340 Electronics Store Renewal
132824 LL VIO INVOICED 2010-12-02 375 LL - License Violation
133161 LL VIO INVOICED 2010-12-02 325 LL - License Violation
969225 FINGERPRINT INVOICED 2009-09-15 75 Fingerprint Fee
971234 LICENSE INVOICED 2009-08-27 255 Electronic Store License Fee
971235 CNV_TFEE INVOICED 2009-08-27 5.099999904632568 WT and WH - Transaction Fee
969226 CNV_TFEE INVOICED 2009-08-26 3.400000095367432 WT and WH - Transaction Fee
969227 LICENSE INVOICED 2009-08-26 170 Electronic & Home Appliance Service Dealer License Fee
113712 PL VIO INVOICED 2009-08-13 500 PL - Padlock Violation

Date of last update: 28 Mar 2025

Sources: New York Secretary of State