Name: | JCS MARKET CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Jul 2012 (13 years ago) |
Date of dissolution: | 12 Oct 2021 |
Entity Number: | 4275504 |
ZIP code: | 10021 |
County: | New York |
Place of Formation: | New York |
Address: | 1305 3RD AVENUE, NEW YORK, NY, United States, 10021 |
Contact Details
Phone +1 212-517-0010
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JCS MARKET CORP. | DOS Process Agent | 1305 3RD AVENUE, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
JAY KIM | Chief Executive Officer | 1305 3RD AVENUE, NEW YORK, NY, United States, 10021 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1451605-DCA | Inactive | Business | 2012-12-05 | 2021-12-31 |
1451607-DCA | Inactive | Business | 2012-12-05 | 2022-03-31 |
Start date | End date | Type | Value |
---|---|---|---|
2020-07-02 | 2022-04-21 | Address | 1305 3RD AVENUE, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
2014-07-14 | 2022-04-21 | Address | 1305 3RD AVENUE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2012-07-25 | 2021-10-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2012-07-25 | 2020-07-02 | Address | 1305 3RD AVENUE, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220421003432 | 2021-10-12 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-10-12 |
200702060015 | 2020-07-02 | BIENNIAL STATEMENT | 2020-07-01 |
180709006012 | 2018-07-09 | BIENNIAL STATEMENT | 2018-07-01 |
160705006086 | 2016-07-05 | BIENNIAL STATEMENT | 2016-07-01 |
140714006140 | 2014-07-14 | BIENNIAL STATEMENT | 2014-07-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3152622 | RENEWAL | INVOICED | 2020-01-31 | 320 | Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers |
3107953 | RENEWAL | INVOICED | 2019-10-29 | 200 | Tobacco Retail Dealer Renewal Fee |
2949808 | OL VIO | INVOICED | 2018-12-21 | 250 | OL - Other Violation |
2949971 | SCALE-01 | INVOICED | 2018-12-21 | 40 | SCALE TO 33 LBS |
2731201 | RENEWAL | INVOICED | 2018-01-20 | 320 | Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers |
2703453 | RENEWAL | INVOICED | 2017-11-30 | 110 | Cigarette Retail Dealer Renewal Fee |
2668708 | OL VIO | INVOICED | 2017-09-21 | 125 | OL - Other Violation |
2668394 | SCALE-01 | INVOICED | 2017-09-21 | 40 | SCALE TO 33 LBS |
2283739 | RENEWAL | INVOICED | 2016-02-24 | 320 | Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers |
2263856 | SCALE-01 | INVOICED | 2016-01-25 | 40 | SCALE TO 33 LBS |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2018-12-10 | Pleaded | STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. | 2 | 2 | No data | No data |
2017-09-13 | Pleaded | SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. | 1 | 1 | No data | No data |
2015-09-14 | Pleaded | REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. | 1 | 1 | No data | No data |
2014-11-19 | Pleaded | LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS | 2 | 2 | No data | No data |
2014-11-19 | Pleaded | PERISHABLE FOOD: ITEM NOT PLAINLY AND CONSPICUOUSLY MARKED WITH THE LAST DAY OR DATE OF SALE OR THE LAST DAY OR DATE OF RECOMMENDED USAGE | 2 | 2 | No data | No data |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State