Search icon

J J A WHOLESALE CORP.

Company Details

Name: J J A WHOLESALE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Apr 1979 (46 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 551831
ZIP code: 11209
County: Queens
Place of Formation: New York
Address: 66 80TH STREET, BROOKLYN, NY, United States, 11209
Principal Address: 66 80TH STREET, BROOKLYN, NY, United States, 11209

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
ANTHONY TESORIERO Agent 66 80TH STREET, BROOKLYN, NY, 11209

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 66 80TH STREET, BROOKLYN, NY, United States, 11209

Chief Executive Officer

Name Role Address
ANTHONY TESORIERO Chief Executive Officer 66 80TH STREET, BROOKLYN, NY, United States, 11209

History

Start date End date Type Value
2014-03-07 2022-01-19 Address 66 80TH STREET, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
2014-03-07 2022-01-19 Address 66 80TH STREET, BROOKLYN, NY, 11209, USA (Type of address: Registered Agent)
2013-08-01 2014-03-07 Address 66 80TH STREET, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
2013-08-01 2022-01-19 Address 66 80TH STREET, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
1993-05-03 2013-08-01 Address 2361 NOSTRAND AVENUE, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220119003417 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
190411060968 2019-04-11 BIENNIAL STATEMENT 2019-04-01
20180321035 2018-03-21 ASSUMED NAME CORP INITIAL FILING 2018-03-21
170404006557 2017-04-04 BIENNIAL STATEMENT 2017-04-01
140307000105 2014-03-07 CERTIFICATE OF CHANGE 2014-03-07

Date of last update: 18 Mar 2025

Sources: New York Secretary of State