Search icon

PARADISE JEROME, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: PARADISE JEROME, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Jul 2011 (14 years ago)
Entity Number: 4117570
ZIP code: 10467
County: New York
Place of Formation: New York
Address: 3478 Jerome Ave., BRONX, NY, United States, 10467

Contact Details

Phone +1 718-295-8900

DOS Process Agent

Name Role Address
LINDA PISANO DOS Process Agent 3478 Jerome Ave., BRONX, NY, United States, 10467

Licenses

Number Status Type Date End date
1407395-DCA Active Business 2011-09-09 2023-07-31
1407396-DCA Active Business 2011-09-09 2024-04-30

History

Start date End date Type Value
2013-07-16 2024-05-07 Address 2384 GRAND CONCOURSE, BRONX, NY, 10458, USA (Type of address: Service of Process)
2011-07-13 2013-07-16 Address ATTN: NEIL S. GOLDSTEIN, ESQ., 875 THIRD AVENUE, 9TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240507004844 2024-05-07 BIENNIAL STATEMENT 2024-05-07
130716006620 2013-07-16 BIENNIAL STATEMENT 2013-07-01
111102000927 2011-11-02 CERTIFICATE OF PUBLICATION 2011-11-02
110713000240 2011-07-13 ARTICLES OF ORGANIZATION 2011-07-13

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3642716 RENEWAL INVOICED 2023-05-05 500 Pawnbroker License Renewal Fee
3535353 RENEWAL INVOICED 2022-10-07 340 Secondhand Dealer General License Renewal Fee
3448719 RENEWAL INVOICED 2022-05-19 500 Pawnbroker License Renewal Fee
3395053 RENEWAL INVOICED 2021-12-12 500 Pawnbroker License Renewal Fee
3363480 RENEWAL INVOICED 2021-08-25 500 Pawnbroker License Renewal Fee
3280816 SCALE-01 INVOICED 2021-01-07 40 SCALE TO 33 LBS
3176861 PROCESSING INVOICED 2020-04-24 50 License Processing Fee
3176860 DCA-SUS CREDITED 2020-04-24 450 Suspense Account
3170326 SCALE-01 INVOICED 2020-03-18 40 SCALE TO 33 LBS
3170386 RENEWAL CREDITED 2020-03-18 500 Pawnbroker License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-05-23 Pleaded THE REQUIRED SIGN DOES NOT COMPLY IN THAT IT IS NOT 1) MADE OF DURABLE MATERIAL and/or 2) PRINTED WITH AT LEAST ONE INCH HIGH LETTERS and/or 3) PRINTED WITH BACKGROUND IN CONTRASTING COLORS 1 1 No data No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State