Name: | JIMMY SALES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Feb 1983 (42 years ago) |
Entity Number: | 823450 |
ZIP code: | 11232 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 302 FIFTH AVE, NEW YORK, NY, United States, 10001 |
Address: | 243 44TH ST, BROOKLYN, NY, United States, 11232 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SOLOMON AZIZO | Agent | 243 44TH ST, BROOKLYN, NY, 11232 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 243 44TH ST, BROOKLYN, NY, United States, 11232 |
Name | Role | Address |
---|---|---|
MAURICE AZIZO | Chief Executive Officer | 302 FIFTH AVE, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1995-07-13 | 1999-03-12 | Address | 302 FIFTH AVE, NEW YORK, NY, 10001, 3604, USA (Type of address: Principal Executive Office) |
1995-07-13 | 2008-01-11 | Address | 302 FIFTH AVE, NEW YORK, NY, 10001, 3604, USA (Type of address: Service of Process) |
1983-02-18 | 1995-07-13 | Address | 135 WEST 50TH ST., NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080111000588 | 2008-01-11 | CERTIFICATE OF CHANGE | 2008-01-11 |
030213002590 | 2003-02-13 | BIENNIAL STATEMENT | 2003-02-01 |
010404002799 | 2001-04-04 | BIENNIAL STATEMENT | 2001-02-01 |
990312002653 | 1999-03-12 | BIENNIAL STATEMENT | 1999-02-01 |
970429002466 | 1997-04-29 | BIENNIAL STATEMENT | 1997-02-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2984407 | SL VIO | INVOICED | 2019-02-19 | 1000 | SL - Sick Leave Violation |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State