Search icon

J&K PRODUCE AND MAS CORP.

Company Details

Name: J&K PRODUCE AND MAS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Nov 2015 (10 years ago)
Entity Number: 4843736
ZIP code: 11368
County: Queens
Place of Formation: New York
Address: 38-05 JUNCTION BLVD., CORONA, NY, United States, 11368

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
OLGA YADIRABURBANO MARTINEZ Agent 86-28 111TH STREET, RICHMOND HILL, NY, 11418

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 38-05 JUNCTION BLVD., CORONA, NY, United States, 11368

History

Start date End date Type Value
2015-11-02 2022-03-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-11-02 2016-02-17 Address 86-28 111TH STREET, RICHMOND HILL, NY, 11418, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160217000628 2016-02-17 CERTIFICATE OF CHANGE 2016-02-17
151102001108 2015-11-02 CERTIFICATE OF INCORPORATION 2015-11-02

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3175810 CL VIO INVOICED 2020-04-13 700 CL - Consumer Law Violation
3175811 WM VIO INVOICED 2020-04-13 800 WM - W&M Violation
3155077 CL VIO CREDITED 2020-02-05 350 CL - Consumer Law Violation
3155078 WM VIO CREDITED 2020-02-05 50 WM - W&M Violation
3127022 CL VIO VOIDED 2019-12-13 350 CL - Consumer Law Violation
3127023 WM VIO VOIDED 2019-12-13 50 WM - W&M Violation
3058147 WM VIO VOIDED 2019-07-05 800 WM - W&M Violation
3058146 CL VIO VOIDED 2019-07-05 700 CL - Consumer Law Violation
3042433 PL VIO INVOICED 2019-06-04 2900 PL - Padlock Violation
3021303 WM VIO VOIDED 2019-04-23 50 WM - W&M Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-01-23 Default Decision 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 No data 1 No data
2019-01-23 Default Decision LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR 1 No data 1 No data
2019-01-23 Default Decision LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 1 No data 1 No data
2019-01-23 Default Decision RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 No data 1 No data

Date of last update: 25 Mar 2025

Sources: New York Secretary of State