Search icon

J YOO CORP.

Company Details

Name: J YOO CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Oct 2009 (16 years ago)
Date of dissolution: 04 Jun 2024
Entity Number: 3869994
ZIP code: 11435
County: Queens
Place of Formation: New York
Address: 147-23 JAMAICA AVENUE, JAMAICA, NY, United States, 11435

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 147-23 JAMAICA AVENUE, JAMAICA, NY, United States, 11435

Chief Executive Officer

Name Role Address
JEONGHYUN YOO Chief Executive Officer 147-23 JAMAICA AVENUE, JAMAICA, NY, United States, 11435

History

Start date End date Type Value
2011-12-13 2024-06-20 Address 147-23 JAMAICA AVENUE, JAMAICA, NY, 11435, USA (Type of address: Chief Executive Officer)
2009-10-21 2024-06-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-10-21 2024-06-20 Address 147-23 JAMAICA AVENUE, JAMAICA, NY, 11435, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240620000467 2024-06-04 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-06-04
191003060967 2019-10-03 BIENNIAL STATEMENT 2019-10-01
171004007081 2017-10-04 BIENNIAL STATEMENT 2017-10-01
151002007376 2015-10-02 BIENNIAL STATEMENT 2015-10-01
131022006420 2013-10-22 BIENNIAL STATEMENT 2013-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3143742 SCALE-01 INVOICED 2020-01-14 20 SCALE TO 33 LBS
2827329 SCALE-01 INVOICED 2018-08-08 20 SCALE TO 33 LBS
2827221 WM VIO INVOICED 2018-08-07 50 WM - W&M Violation
2553405 SCALE-01 INVOICED 2017-02-15 20 SCALE TO 33 LBS
2238945 SCALE-01 INVOICED 2015-12-21 20 SCALE TO 33 LBS
1587110 SCALE-01 INVOICED 2014-02-10 20 SCALE TO 33 LBS
1510652 SCALE-01 INVOICED 2013-11-18 20 SCALE TO 33 LBS
331375 CNV_SI INVOICED 2011-11-14 20 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-07-31 Pleaded DELI ITEMS DO NOT HAVE PRICES DISPLAYED 2 2 No data No data

Date of last update: 27 Mar 2025

Sources: New York Secretary of State