Search icon

JC LIBERTY DISCOUNT INC.

Company Details

Name: JC LIBERTY DISCOUNT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Feb 2011 (14 years ago)
Date of dissolution: 18 Jul 2016
Entity Number: 4058521
ZIP code: 11417
County: Queens
Place of Formation: New York
Address: 107-14 LIBERTY AVE., JAMAICA, NY, United States, 11417
Principal Address: 107-14 LIBERTY AVE, JAMAICA, NY, United States, 11417

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JC LIBERTY DISCOUNT INC. DOS Process Agent 107-14 LIBERTY AVE., JAMAICA, NY, United States, 11417

Chief Executive Officer

Name Role Address
HAI BING HE Chief Executive Officer 107-14 LIBERTY AVE, JAMAICA, NY, United States, 11417

History

Start date End date Type Value
2013-03-18 2015-02-17 Address 39-07 PRINCE ST #4C, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2011-02-23 2013-03-18 Address 107-14 LIBERTY AVENUE, JAMAICA, NY, 11417, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160718000275 2016-07-18 CERTIFICATE OF DISSOLUTION 2016-07-18
150217006229 2015-02-17 BIENNIAL STATEMENT 2015-02-01
130318002501 2013-03-18 BIENNIAL STATEMENT 2013-02-01
110223000117 2011-02-23 CERTIFICATE OF INCORPORATION 2011-02-23

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1639826 OL VIO INVOICED 2014-04-01 625 OL - Other Violation
1497164 CL VIO INVOICED 2013-11-05 525 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-03-21 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 5 5 No data No data

Date of last update: 27 Mar 2025

Sources: New York Secretary of State