JIAJIA 99 & UP INC.

Name: | JIAJIA 99 & UP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jan 2010 (15 years ago) |
Entity Number: | 3896086 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 81 B BAYARD ST, NEW YORK, NY, United States, 10013 |
Contact Details
Phone +1 212-693-1989
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DIAN SHENG XIAO | Chief Executive Officer | 81 B BAYARD ST, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
JIAJIA 99 & UP INC. | DOS Process Agent | 81 B BAYARD ST, NEW YORK, NY, United States, 10013 |
Number | Status | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|---|
0081-21-103919 | No data | Alcohol sale | 2024-06-27 | 2024-06-27 | 2027-06-30 | 81 BAYARD ST, NEW YORK, NY, 10013 | Grocery Store |
1394034-DCA | Active | Business | 2011-05-26 | No data | 2024-12-31 | No data | No data |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-06 | 2024-11-06 | Address | 81 B BAYARD ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2020-08-31 | 2024-11-06 | Address | 81 B BAYARD ST, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2012-04-09 | 2020-08-31 | Address | 81 B BAYARD ST, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2012-04-09 | 2024-11-06 | Address | 81 B BAYARD ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2011-03-08 | 2012-04-09 | Address | 81 B BAYARD STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241106002489 | 2024-11-06 | BIENNIAL STATEMENT | 2024-11-06 |
200831060490 | 2020-08-31 | BIENNIAL STATEMENT | 2020-01-01 |
140220002257 | 2014-02-20 | BIENNIAL STATEMENT | 2014-01-01 |
120409002287 | 2012-04-09 | BIENNIAL STATEMENT | 2012-01-01 |
110308000742 | 2011-03-08 | CERTIFICATE OF CHANGE | 2011-03-08 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3543767 | RENEWAL | INVOICED | 2022-10-27 | 200 | Tobacco Retail Dealer Renewal Fee |
3266721 | RENEWAL | INVOICED | 2020-12-08 | 200 | Tobacco Retail Dealer Renewal Fee |
2921075 | RENEWAL | INVOICED | 2018-10-31 | 200 | Tobacco Retail Dealer Renewal Fee |
2669321 | TO VIO | INVOICED | 2017-09-22 | 500 | 'TO - Tobacco Other |
2505681 | RENEWAL | INVOICED | 2016-12-06 | 110 | Cigarette Retail Dealer Renewal Fee |
1873679 | RENEWAL | INVOICED | 2014-11-05 | 110 | Cigarette Retail Dealer Renewal Fee |
1129569 | RENEWAL | INVOICED | 2012-10-11 | 110 | CRD Renewal Fee |
1074474 | LICENSE | INVOICED | 2011-05-28 | 110 | Cigarette Retail Dealer License Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2017-09-09 | Pleaded | SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL FLAVORED TOBACCO PRODUCT | 1 | 1 | No data | No data |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State