JEFFERY & MICHELLE INC

Name: | JEFFERY & MICHELLE INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Apr 2010 (15 years ago) |
Entity Number: | 3936392 |
ZIP code: | 11373 |
County: | Queens |
Place of Formation: | New York |
Address: | 90-55 CORONA AVE, ELMHURST, NY, United States, 11373 |
Principal Address: | 91-25 85TH STREET, WOODHAVEN, NY, United States, 11421 |
Contact Details
Phone +1 718-666-2746
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HAITAO ZOU | DOS Process Agent | 90-55 CORONA AVE, ELMHURST, NY, United States, 11373 |
Name | Role | Address |
---|---|---|
HAI TAO ZOU | Chief Executive Officer | 91-25 85TH STREET, WOODHAVEN, NY, United States, 11421 |
Number | Status | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|---|
0081-22-130552 | No data | Alcohol sale | 2022-07-20 | 2022-07-20 | 2025-08-31 | 9055 CORONA AVE, ELMHURST, New York, 11373 | Grocery Store |
1359571-DCA | Active | Business | 2010-06-17 | No data | 2023-12-31 | No data | No data |
Start date | End date | Type | Value |
---|---|---|---|
2012-07-17 | 2018-04-05 | Address | 106-17 OTIS AVE, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer) |
2012-07-17 | 2018-04-05 | Address | 106-17 OTIS AVE, CORONA, NY, 11368, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200406061655 | 2020-04-06 | BIENNIAL STATEMENT | 2020-04-01 |
180405006255 | 2018-04-05 | BIENNIAL STATEMENT | 2018-04-01 |
140415006242 | 2014-04-15 | BIENNIAL STATEMENT | 2014-04-01 |
120717002742 | 2012-07-17 | BIENNIAL STATEMENT | 2012-04-01 |
100413000781 | 2010-04-13 | CERTIFICATE OF INCORPORATION | 2010-04-13 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3383835 | RENEWAL | INVOICED | 2021-10-26 | 200 | Tobacco Retail Dealer Renewal Fee |
3106382 | RENEWAL | INVOICED | 2019-10-24 | 200 | Tobacco Retail Dealer Renewal Fee |
3049881 | OL VIO | INVOICED | 2019-06-24 | 370 | OL - Other Violation |
3020374 | OL VIO | CREDITED | 2019-04-19 | 250 | OL - Other Violation |
2758893 | LICENSEDOC0 | INVOICED | 2018-03-13 | 0 | License Document Replacement, Lost in Mail |
2709811 | RENEWAL | INVOICED | 2017-12-13 | 110 | Cigarette Retail Dealer Renewal Fee |
2208834 | RENEWAL | INVOICED | 2015-11-02 | 110 | Cigarette Retail Dealer Renewal Fee |
1542156 | RENEWAL | INVOICED | 2013-12-23 | 110 | Cigarette Retail Dealer Renewal Fee |
173966 | CL VIO | INVOICED | 2012-06-15 | 250 | CL - Consumer Law Violation |
1124261 | RENEWAL | INVOICED | 2012-01-04 | 110 | CRD Renewal Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2024-06-06 | Pleaded | SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL FLAVORED TOBACCO PRODUCT | 1 | No data | No data | No data |
2019-04-09 | Hearing Decision | STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. | 2 | No data | 2 | No data |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State