Search icon

LI JIA CORP

Company Details

Name: LI JIA CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Apr 2015 (10 years ago)
Date of dissolution: 12 Sep 2018
Entity Number: 4736860
ZIP code: 11228
County: Kings
Place of Formation: New York
Address: 7103 FT HAMILTON PKWY, BROOKLYN, NY, United States, 11228

Contact Details

Phone +1 212-639-2000

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LI JIA CORP DOS Process Agent 7103 FT HAMILTON PKWY, BROOKLYN, NY, United States, 11228

Filings

Filing Number Date Filed Type Effective Date
180912000377 2018-09-12 CERTIFICATE OF DISSOLUTION 2018-09-12
150403010051 2015-04-03 CERTIFICATE OF INCORPORATION 2015-04-03

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-09-17 No data 7103 FORT HAMILTON PKWY, Brooklyn, BROOKLYN, NY, 11228 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-05-18 No data 7103 FORT HAMILTON PKWY, Brooklyn, BROOKLYN, NY, 11228 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2628239 OL VIO INVOICED 2017-06-21 75 OL - Other Violation
2628238 CL VIO INVOICED 2017-06-21 175 CL - Consumer Law Violation
2619763 OL VIO CREDITED 2017-06-02 75 OL - Other Violation
2619762 CL VIO CREDITED 2017-06-02 350 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-05-18 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data
2017-05-18 Pleaded CASH REGISTERS DO NOT HAVE COSTS INDICATORS VISIBLE TO CUSTOMERS 1 1 No data No data
2017-05-18 Pleaded ON RECEIPTS, MISSING PROVIDER'S LEGAL NAME AND ADDRESS 1 1 No data No data

Date of last update: 01 Feb 2025

Sources: New York Secretary of State