MR.JOE ZOU INC.

Name: | MR.JOE ZOU INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Jul 2013 (12 years ago) |
Date of dissolution: | 23 Mar 2023 |
Entity Number: | 4437498 |
ZIP code: | 11356 |
County: | Queens |
Place of Formation: | New York |
Address: | 11523 14TH ROAD, COLLEGE POINT, NY, United States, 11356 |
Contact Details
Phone +1 646-209-4839
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MR.JOE ZOU INC. | DOS Process Agent | 11523 14TH ROAD, COLLEGE POINT, NY, United States, 11356 |
Name | Role | Address |
---|---|---|
ZHUORU ZOU | Chief Executive Officer | 11523 14TH ROAD, COLLEGE POINT, NY, United States, 11356 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2074812-1-DCA | Inactive | Business | 2018-06-29 | 2023-11-30 |
1472294-DCA | Inactive | Business | 2013-08-26 | 2022-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-11 | 2023-06-11 | Address | 11523 14TH ROAD, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer) |
2017-07-28 | 2023-06-11 | Address | 11523 14TH ROAD, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer) |
2013-07-29 | 2023-03-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2013-07-29 | 2023-06-11 | Address | 11523 14TH ROAD, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230611000194 | 2023-03-23 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-03-23 |
211110002821 | 2021-11-10 | BIENNIAL STATEMENT | 2021-11-10 |
190708060376 | 2019-07-08 | BIENNIAL STATEMENT | 2019-07-01 |
170728006247 | 2017-07-28 | BIENNIAL STATEMENT | 2017-07-01 |
130729000555 | 2013-07-29 | CERTIFICATE OF INCORPORATION | 2013-07-29 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3387564 | RENEWAL | INVOICED | 2021-11-05 | 200 | Electronic Cigarette Dealer Renewal |
3259328 | RENEWAL | INVOICED | 2020-11-18 | 200 | Tobacco Retail Dealer Renewal Fee |
3122143 | SCALE-01 | INVOICED | 2019-12-03 | 20 | SCALE TO 33 LBS |
3084404 | RENEWAL | INVOICED | 2019-09-12 | 200 | Electronic Cigarette Dealer Renewal |
2924750 | RENEWAL | INVOICED | 2018-11-02 | 200 | Tobacco Retail Dealer Renewal Fee |
2779144 | LICENSE | INVOICED | 2018-04-20 | 200 | Electronic Cigarette Dealer License Fee |
2755633 | SCALE-01 | INVOICED | 2018-03-06 | 20 | SCALE TO 33 LBS |
2755987 | OL VIO | INVOICED | 2018-03-06 | 125 | OL - Other Violation |
2522547 | SCALE-01 | INVOICED | 2016-12-29 | 20 | SCALE TO 33 LBS |
2503303 | RENEWAL | INVOICED | 2016-12-03 | 110 | Cigarette Retail Dealer Renewal Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2018-02-28 | Pleaded | STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. | 1 | 1 | No data | No data |
2016-02-17 | Pleaded | SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL FLAVORED TOBACCO PRODUCT | 1 | 1 | No data | No data |
2015-12-01 | Pleaded | SCALE IS NOT LOCATED BETWEEN THE BUYER AND SELLER AND THE FACE OF THE SCALE IS NOT IN FULL VIEW OF THE BUYER | 1 | 1 | No data | No data |
2015-12-01 | Pleaded | REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. | 1 | 1 | No data | No data |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State