Search icon

AMIGO ON JAMAICA AVE. INC.

Company Details

Name: AMIGO ON JAMAICA AVE. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jul 2010 (15 years ago)
Date of dissolution: 22 Jun 2022
Entity Number: 3976927
ZIP code: 11432
County: Queens
Place of Formation: New York
Address: 155-01 JAMAICA AVENUE, JAMAICA, NY, United States, 11432
Principal Address: 15501 JAMAICA AVE, JAMAICA, NY, United States, 11432

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 155-01 JAMAICA AVENUE, JAMAICA, NY, United States, 11432

Agent

Name Role Address
DA YE Agent 15501 JAMAICA AVE, JAMAICA, NY, 11432

Chief Executive Officer

Name Role Address
DA YE Chief Executive Officer 148-49 KALMIA AVE, FLUSHING, NY, United States, 11355

History

Start date End date Type Value
2018-07-03 2022-06-22 Address 148-49 KALMIA AVE, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2016-08-02 2018-07-03 Address 15501 JAMAICA AVE, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
2016-01-13 2022-06-22 Address 15501 JAMAICA AVE, JAMAICA, NY, 11432, USA (Type of address: Registered Agent)
2014-07-16 2016-08-02 Address 15501 JAMAICA AVE, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
2014-07-16 2016-08-02 Address 15501 JAMAICA AVE, JAMAICA, NY, 11432, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220622002653 2022-06-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-06-22
180703006685 2018-07-03 BIENNIAL STATEMENT 2018-07-01
160802006858 2016-08-02 BIENNIAL STATEMENT 2016-07-01
160113000556 2016-01-13 CERTIFICATE OF CHANGE 2016-01-13
140716006257 2014-07-16 BIENNIAL STATEMENT 2014-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2261040 OL VIO INVOICED 2016-01-20 625 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-01-12 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 5 5 No data No data

Date of last update: 27 Mar 2025

Sources: New York Secretary of State