Search icon

JJMJ CONCEPTS 3, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JJMJ CONCEPTS 3, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 May 2011 (14 years ago)
Date of dissolution: 17 Dec 2015
Entity Number: 4098351
ZIP code: 11787
County: Queens
Place of Formation: New York
Address: C/O PHILIP FABRIZIO CPA, 823 W. JERICHO TPKE. STE. 8C, SMITHTOWN, NY, United States, 11787
Principal Address: 21-15 21ST AVENUE, ASTORIA, NY, United States, 11105

Contact Details

Phone +1 718-728-0020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O PHILIP FABRIZIO CPA, 823 W. JERICHO TPKE. STE. 8C, SMITHTOWN, NY, United States, 11787

Chief Executive Officer

Name Role Address
JOSEPH NAPOLITANO Chief Executive Officer 21-15 21ST AVENUE, ASTORIA, NY, United States, 11105

Licenses

Number Status Type Date End date
1401017-DCA Inactive Business 2011-07-20 2015-12-31

History

Start date End date Type Value
2011-05-24 2015-05-13 Address 21-15 21ST AVENUE, ASTORIA, NY, 11105, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151217000086 2015-12-17 CERTIFICATE OF DISSOLUTION 2015-12-17
150513000738 2015-05-13 CERTIFICATE OF CHANGE 2015-05-13
130513006334 2013-05-13 BIENNIAL STATEMENT 2013-05-01
110524000372 2011-05-24 CERTIFICATE OF INCORPORATION 2011-05-24

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1943932 SCALE02 INVOICED 2015-01-20 40 SCALE TO 661 LBS
1559752 RENEWAL INVOICED 2014-01-14 340 Laundry License Renewal Fee
179563 LL VIO INVOICED 2012-11-01 350 LL - License Violation
1080503 RENEWAL INVOICED 2011-11-30 340 Laundry License Renewal Fee
1080502 LICENSE INVOICED 2011-07-25 85 Laundry License Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State