Search icon

J & C JAMAICA CORP.

Company Details

Name: J & C JAMAICA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Sep 2009 (16 years ago)
Entity Number: 3858461
ZIP code: 11432
County: Queens
Place of Formation: New York
Address: 163-40 JAMAICA AVE, JAMAICA, NY, United States, 11432
Principal Address: 163-40 JAMAICA AVENUE, JAMAICA, NY, United States, 11432

Contact Details

Phone +1 516-603-6887

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
RABIN GOLD Agent 5316 NEW UTRECHT AVE, BROOKLYN, NY, 11219

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 163-40 JAMAICA AVE, JAMAICA, NY, United States, 11432

Chief Executive Officer

Name Role Address
CAROLIN SHEMIAN Chief Executive Officer 118-17 UNION TURNPIKE, APT. 9G, FOREST HILLS, NY, United States, 11375

Licenses

Number Status Type Date End date
1411978-DCA Active Business 2011-10-25 2023-07-31

Filings

Filing Number Date Filed Type Effective Date
220302003610 2022-03-02 BIENNIAL STATEMENT 2022-03-02
090921000630 2009-09-21 CERTIFICATE OF INCORPORATION 2009-09-21

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3354854 RENEWAL INVOICED 2021-07-29 340 Secondhand Dealer General License Renewal Fee
3067284 RENEWAL INVOICED 2019-07-30 340 Secondhand Dealer General License Renewal Fee
2649983 RENEWAL INVOICED 2017-08-01 340 Secondhand Dealer General License Renewal Fee
2132364 RENEWAL INVOICED 2015-07-17 340 Secondhand Dealer General License Renewal Fee
1676655 SCALE-01 INVOICED 2014-05-08 20 SCALE TO 33 LBS
1226376 RENEWAL INVOICED 2013-07-24 340 Secondhand Dealer General License Renewal Fee
344711 CNV_SI INVOICED 2013-01-14 20 SI - Certificate of Inspection fee (scales)
1082919 LICENSE INVOICED 2011-10-26 340 Secondhand Dealer General License Fee
1082920 FINGERPRINT INVOICED 2011-10-25 75 Fingerprint Fee

Date of last update: 27 Mar 2025

Sources: New York Secretary of State