Search icon

JAS & PREET CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: JAS & PREET CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Oct 2008 (17 years ago)
Date of dissolution: 09 Jan 2014
Entity Number: 3727258
ZIP code: 11378
County: Queens
Place of Formation: New York
Address: 60-77 FRESH POND RD, RIDGEWOOD, NY, United States, 11378
Principal Address: 60-77 FREH POND RD, RIDGEWOOD, NY, United States, 11378

Contact Details

Phone +1 718-366-4109

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 60-77 FRESH POND RD, RIDGEWOOD, NY, United States, 11378

Chief Executive Officer

Name Role Address
SANDIP KAUR Chief Executive Officer 60-77 FRESH POND RD, RIDGEWOOD, NY, United States, 11378

Licenses

Number Status Type Date End date
1309072-DCA Inactive Business 2009-02-10 2012-12-31

History

Start date End date Type Value
2008-10-01 2010-12-08 Address 60-77 FRESH POND ROAD, RIDGEWOOD, NY, 11378, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140109000707 2014-01-09 CERTIFICATE OF DISSOLUTION 2014-01-09
101208002087 2010-12-08 BIENNIAL STATEMENT 2010-10-01
081001000380 2008-10-01 CERTIFICATE OF INCORPORATION 2008-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
125953 CL VIO INVOICED 2011-01-21 250 CL - Consumer Law Violation
1040705 RENEWAL INVOICED 2011-01-07 110 CRD Renewal Fee
122505 CL VIO INVOICED 2010-07-27 250 CL - Consumer Law Violation
127591 CL VIO INVOICED 2010-07-26 500 CL - Consumer Law Violation
119325 SS VIO INVOICED 2009-06-29 50 SS - State Surcharge (Tobacco)
119324 TP VIO INVOICED 2009-06-29 750 TP - Tobacco Fine Violation
119323 TS VIO INVOICED 2009-06-29 500 TS - State Fines (Tobacco)
960993 LICENSE INVOICED 2009-02-11 110 Cigarette Retail Dealer License Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State