Search icon

JUKEBOX 26, CORP.

Company Details

Name: JUKEBOX 26, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Nov 2009 (16 years ago)
Entity Number: 3875843
ZIP code: 11368
County: Queens
Place of Formation: New York
Address: 38-01 JUNCTION BLVD, CORONA, NY, United States, 11368
Principal Address: 67 OLD POND RD, GREAT NECK, NY, United States, 11023

Contact Details

Phone +1 718-424-9609

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JACOB NASIRI Chief Executive Officer 4 CHADWICK RD, GREAT NECK, NY, United States, 11023

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 38-01 JUNCTION BLVD, CORONA, NY, United States, 11368

Licenses

Number Status Type Date End date
1340596-DCA Inactive Business 2009-12-09 2017-07-31
1340594-DCA Inactive Business 2009-12-09 2018-12-31

Filings

Filing Number Date Filed Type Effective Date
131125002048 2013-11-25 BIENNIAL STATEMENT 2013-11-01
120105003385 2012-01-05 BIENNIAL STATEMENT 2011-11-01
091105000565 2009-11-05 CERTIFICATE OF INCORPORATION 2009-11-05

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2547300 LL VIO INVOICED 2017-02-06 375 LL - License Violation
2508522 RENEWAL INVOICED 2016-12-09 340 Electronics Store Renewal
2498086 LL VIO CREDITED 2016-11-28 375 LL - License Violation
2494025 LICENSEDOC15 INVOICED 2016-11-21 15 License Document Replacement
2243134 LL VIO CREDITED 2015-12-29 250 LL - License Violation
2111009 LICENSEDOC15 INVOICED 2015-06-23 15 License Document Replacement
2103473 RENEWAL INVOICED 2015-06-12 340 Secondhand Dealer General License Renewal Fee
1895071 RENEWAL INVOICED 2014-11-26 340 Electronics Store Renewal
351836 CNV_SI INVOICED 2013-08-08 20 SI - Certificate of Inspection fee (scales)
1048091 RENEWAL INVOICED 2013-06-20 340 Secondhand Dealer General License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-11-21 Settlement (Pre-Hearing) FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 1 No data No data
2015-12-21 Pleaded FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 1 No data No data

Date of last update: 27 Mar 2025

Sources: New York Secretary of State