Search icon

J.W. & SONS INC.

Print

Details

Entity Number 2449689

Status Inactive

NameJ.W. & SONS INC.

CountyNew York

Date of registration 14 Dec 1999 (25 years ago)

Date of dissolution 18 Jun 2018

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 1458 2ND AVE, NEW YORK, NY, United States, 10021

Address ZIP code 10021

Contact Details

Phone +1 212-396-2626

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

1458 2ND AVE, NEW YORK, NY, United States, 10021

Chief Executive Officer

Name Role Address

JAY KIM

Chief Executive Officer

1458 2ND AVE, NEW YORK, NY, United States, 10021

Licenses

Number Status Type Date End date

1144245-DCA

Inactive

Business

2003-07-01

2019-12-31

1029445-DCA

Inactive

Business

2000-03-22

2018-03-31

History

Start date End date Type Value

1999-12-14

2001-12-12

Address

1250 BROADWAY, SUITE 2000, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

180618000799

2018-06-18

CERTIFICATE OF DISSOLUTION

2018-06-18

131223002050

2013-12-23

BIENNIAL STATEMENT

2013-12-01

111219002384

2011-12-19

BIENNIAL STATEMENT

2011-12-01

091208002618

2009-12-08

BIENNIAL STATEMENT

2009-12-01

071204002359

2007-12-04

BIENNIAL STATEMENT

2007-12-01

060120002085

2006-01-20

BIENNIAL STATEMENT

2005-12-01

031222002192

2003-12-22

BIENNIAL STATEMENT

2003-12-01

011212002533

2001-12-12

BIENNIAL STATEMENT

2001-12-01

991214000581

1999-12-14

CERTIFICATE OF INCORPORATION

1999-12-14

Inspections

Date Inspection Object Address Grade Type Institution Desctiption

2018-01-24

1458 2ND AVE, Manhattan, NEW YORK, NY, 10075

Out of Business

Inspectorate of the Department of Consumer and Workers' Rights Protection

Department of Consumer and Worker Protection

2017-09-29

1458 2ND AVE, Manhattan, NEW YORK, NY, 10075

No Violation Issued

Inspectorate of the Department of Consumer and Workers' Rights Protection

Department of Consumer and Worker Protection

2017-04-14

1458 2ND AVE, Manhattan, NEW YORK, NY, 10075

No Violation Issued

Inspectorate of the Department of Consumer and Workers' Rights Protection

Department of Consumer and Worker Protection

2017-03-17

1458 2ND AVE, Manhattan, NEW YORK, NY, 10075

No Violation Issued

Inspectorate of the Department of Consumer and Workers' Rights Protection

Department of Consumer and Worker Protection

2016-09-28

1458 2ND AVE, Manhattan, NEW YORK, NY, 10075

No Violation Issued

Inspectorate of the Department of Consumer and Workers' Rights Protection

Department of Consumer and Worker Protection

2016-09-02

1458 2ND AVE, Manhattan, NEW YORK, NY, 10075

No Violation Issued

Inspectorate of the Department of Consumer and Workers' Rights Protection

Department of Consumer and Worker Protection

2016-08-09

1458 2ND AVE, Manhattan, NEW YORK, NY, 10075

No Violation Issued

Inspectorate of the Department of Consumer and Workers' Rights Protection

Department of Consumer and Worker Protection

2015-11-12

1458 2ND AVE, Manhattan, NEW YORK, NY, 10075

Violation Issued

Inspectorate of the Department of Consumer and Workers' Rights Protection

Department of Consumer and Worker Protection

2014-08-08

1458 2ND AVE, Manhattan, NEW YORK, NY, 10075

No Violation Issued

Inspectorate of the Department of Consumer and Workers' Rights Protection

Department of Consumer and Worker Protection

2014-08-01

1458 2ND AVE, Manhattan, NEW YORK, NY, 10075

Pass

Inspectorate of the Department of Consumer and Workers' Rights Protection

Department of Consumer and Worker Protection

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description

2704519

RENEWAL

INVOICED

2017-12-02

110

Cigarette Retail Dealer Renewal Fee

2674179

OL VIO

INVOICED

2017-10-06

125

OL - Other Violation

2579984

SCALE-01

INVOICED

2017-03-24

40

SCALE TO 33 LBS

2432769

SCALE-01

INVOICED

2016-09-13

40

SCALE TO 33 LBS

2284653

RENEWAL

INVOICED

2016-02-25

320

Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers

2217501

TO VIO

INVOICED

2015-11-17

750

'TO - Tobacco Other

2210394

RENEWAL

INVOICED

2015-11-05

110

Cigarette Retail Dealer Renewal Fee

1754476

WM VIO

INVOICED

2014-08-08

300

WM - W&M Violation

1751286

SCALE-01

INVOICED

2014-08-06

40

SCALE TO 33 LBS

1590800

RENEWAL

INVOICED

2014-02-13

320

Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty

2017-09-29

Pleaded

PERISHABLE FOOD: ITEM NOT PLAINLY AND CONSPICUOUSLY MARKED WITH THE LAST DAY OR DATE OF SALE OR THE LAST DAY OR DATE OF RECOMMENDED USAGE

1

1

2015-11-12

Pleaded

SOLD OR OFFERED FOR SALE A CIGAR FOR $3 OR LESS (INCLUDING SALES TAX) THAT WAS NOT IN A PACKAGE OF AT LEAST 4 CIGARS

1

1

2014-08-01

Pleaded

NO FALSE LABELS

1

1

Date of last update: 06 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts