Search icon

JUMBO 99 CENT MALL INC.

Company Details

Name: JUMBO 99 CENT MALL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Aug 2014 (11 years ago)
Date of dissolution: 09 Jul 2019
Entity Number: 4623660
ZIP code: 11357
County: Queens
Place of Formation: New York
Address: 12-42 150TH STREET, WHITESTONE, NY, United States, 11357

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 12-42 150TH STREET, WHITESTONE, NY, United States, 11357

Agent

Name Role Address
SHUO LIN Agent 12-42 150TH STREET, WHITESTONE, NY, 11357

History

Start date End date Type Value
2014-08-19 2015-02-19 Address 12-42 150TH STREET, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190709000080 2019-07-09 CERTIFICATE OF DISSOLUTION 2019-07-09
150219000517 2015-02-19 CERTIFICATE OF CHANGE 2015-02-19
140819000159 2014-08-19 CERTIFICATE OF INCORPORATION 2014-08-19

Complaints

Start date End date Type Satisafaction Restitution Result
2016-06-30 2016-08-01 Surcharge/Overcharge Yes 1.00 Cash Amount

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2531362 OL VIO INVOICED 2017-01-12 125 OL - Other Violation
2531169 OL VIO CREDITED 2017-01-12 125 OL - Other Violation
2060608 CL VIO CREDITED 2015-04-28 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-07-22 Settlement (Pre-Hearing) 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
2015-04-17 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

Date of last update: 25 Mar 2025

Sources: New York Secretary of State