Search icon

PJ'S DANCE CHARISMA, INC.

Company Details

Name: PJ'S DANCE CHARISMA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jun 1978 (47 years ago)
Entity Number: 495162
ZIP code: 11367
County: Queens
Place of Formation: New York
Address: 7146 Main Street, Flushing, NY, United States, 11367
Principal Address: 71-46 MAIN ST, FLUSHING, NY, United States, 11367

Contact Details

Phone +1 718-268-2800

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES H SIEVERT Chief Executive Officer 71-46 MAIN ST, FLUSHING, NY, United States, 11367

DOS Process Agent

Name Role Address
PJ'S DANCE CHARISMA, INC. DOS Process Agent 7146 Main Street, Flushing, NY, United States, 11367

Licenses

Number Status Type Date End date
2058612-DCA Inactive Business 2017-09-25 2018-09-30
0908916-DCA Inactive Business 2013-04-24 2016-09-30

History

Start date End date Type Value
2024-06-03 2024-06-03 Address 71-46 MAIN ST, FLUSHING, NY, 11367, USA (Type of address: Chief Executive Officer)
2007-06-29 2024-06-03 Address 71-46 MAIN ST, FLUSHING, NY, 11367, USA (Type of address: Chief Executive Officer)
2007-06-29 2024-06-03 Address 71-46 MAIN ST, FLUSHING, NY, 11367, USA (Type of address: Service of Process)
1978-06-15 2024-06-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1978-06-15 2007-06-29 Address 116-55 QUEENS BLVD, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240603002935 2024-06-03 BIENNIAL STATEMENT 2024-06-03
220916003020 2022-09-16 BIENNIAL STATEMENT 2022-06-01
200605060840 2020-06-05 BIENNIAL STATEMENT 2020-06-01
180601006912 2018-06-01 BIENNIAL STATEMENT 2018-06-01
20171002077 2017-10-02 ASSUMED NAME LLC INITIAL FILING 2017-10-02

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2661131 LICENSE INVOICED 2017-08-30 405 Catering Establishment License Fee
2661132 ADDTLROOM INVOICED 2017-08-30 0 Catering Establishment Additional Room Fee
2399789 DCA-SUS CREDITED 2016-08-18 360 Suspense Account
2399788 PROCESSING INVOICED 2016-08-18 180 License Processing Fee
2383636 ADDROOMREN INVOICED 2016-07-14 0 Catering Establishment Additional Room Renewal Fee
2383637 RENEWAL CREDITED 2016-07-14 540 Catering Establishment Renewal Fee
1758802 ADDROOMREN INVOICED 2014-08-13 0 Catering Establishment Additional Room Renewal Fee
1758803 RENEWAL INVOICED 2014-08-13 540 Catering Establishment Renewal Fee
213755 PL VIO INVOICED 2013-05-22 15000 PL - Padlock Violation
1311501 RENEWAL INVOICED 2013-04-24 405 Catering Establishment Renewal Fee

Date of last update: 18 Mar 2025

Sources: New York Secretary of State