Search icon

JCS MARKET CORP.

Print

Details

Entity Number 4275504

Status Inactive

NameJCS MARKET CORP.

CountyNew York

Date of registration 25 Jul 2012 (12 years ago)

Date of dissolution 12 Oct 2021

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 1305 3RD AVENUE, NEW YORK, NY, United States, 10021

Address ZIP code 10021

Contact Details

Phone +1 212-517-0010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

JCS MARKET CORP.

DOS Process Agent

1305 3RD AVENUE, NEW YORK, NY, United States, 10021

Chief Executive Officer

Name Role Address

JAY KIM

Chief Executive Officer

1305 3RD AVENUE, NEW YORK, NY, United States, 10021

Licenses

Number Status Type Date End date

1451605-DCA

Inactive

Business

2012-12-05

2021-12-31

1451607-DCA

Inactive

Business

2012-12-05

2022-03-31

History

Start date End date Type Value

2020-07-02

2022-04-21

Address

1305 3RD AVENUE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

2014-07-14

2022-04-21

Address

1305 3RD AVENUE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)

2012-07-25

2021-10-12

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2012-07-25

2020-07-02

Address

1305 3RD AVENUE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

220421003432

2021-10-12

CERTIFICATE OF DISSOLUTION-CANCELLATION

2021-10-12

200702060015

2020-07-02

BIENNIAL STATEMENT

2020-07-01

180709006012

2018-07-09

BIENNIAL STATEMENT

2018-07-01

160705006086

2016-07-05

BIENNIAL STATEMENT

2016-07-01

140714006140

2014-07-14

BIENNIAL STATEMENT

2014-07-01

120725000880

2012-07-25

CERTIFICATE OF INCORPORATION

2012-07-25

Inspections

Date Inspection Object Address Grade Type Institution Desctiption

2021-12-10

1305 3RD AVE, Manhattan, NEW YORK, NY, 10021

Out of Business

Inspectorate of the Department of Consumer and Workers' Rights Protection

Department of Consumer and Worker Protection

2021-09-16

1305 3RD AVE, Manhattan, NEW YORK, NY, 10021

Closed

Inspectorate of the Department of Consumer and Workers' Rights Protection

Department of Consumer and Worker Protection

2021-07-26

1305 3RD AVE, Manhattan, NEW YORK, NY, 10021

Closed

Inspectorate of the Department of Consumer and Workers' Rights Protection

Department of Consumer and Worker Protection

2019-07-05

1305 3RD AVE, Manhattan, NEW YORK, NY, 10021

No Violation Issued

Inspectorate of the Department of Consumer and Workers' Rights Protection

Department of Consumer and Worker Protection

2019-04-07

1305 3RD AVE, Manhattan, NEW YORK, NY, 10021

No Violation Issued

Inspectorate of the Department of Consumer and Workers' Rights Protection

Department of Consumer and Worker Protection

2018-12-10

1305 3RD AVE, Manhattan, NEW YORK, NY, 10021

Pass

Inspectorate of the Department of Consumer and Workers' Rights Protection

Department of Consumer and Worker Protection

2018-06-21

1305 3RD AVE, Manhattan, NEW YORK, NY, 10021

No Violation Issued

Inspectorate of the Department of Consumer and Workers' Rights Protection

Department of Consumer and Worker Protection

2018-06-12

1305 3RD AVE, Manhattan, NEW YORK, NY, 10021

No Violation Issued

Inspectorate of the Department of Consumer and Workers' Rights Protection

Department of Consumer and Worker Protection

2017-09-13

1305 3RD AVE, Manhattan, NEW YORK, NY, 10021

Pass

Inspectorate of the Department of Consumer and Workers' Rights Protection

Department of Consumer and Worker Protection

2016-12-28

1305 3RD AVE, Manhattan, NEW YORK, NY, 10021

No Violation Issued

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

3152622

RENEWAL

INVOICED

2020-01-31

320

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

3107953

RENEWAL

INVOICED

2019-10-29

200

Tobacco Retail Dealer Renewal Fee

2949808

OL VIO

INVOICED

2018-12-21

250

OL - Other Violation

2949971

SCALE-01

INVOICED

2018-12-21

40

SCALE TO 33 LBS

2731201

RENEWAL

INVOICED

2018-01-20

320

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

2703453

RENEWAL

INVOICED

2017-11-30

110

Cigarette Retail Dealer Renewal Fee

2668708

OL VIO

INVOICED

2017-09-21

125

OL - Other Violation

2668394

SCALE-01

INVOICED

2017-09-21

40

SCALE TO 33 LBS

2283739

RENEWAL

INVOICED

2016-02-24

320

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

2263856

SCALE-01

INVOICED

2016-01-25

40

SCALE TO 33 LBS

Issued Charges

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

2018-12-10

Pleaded

STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM.

2

2

2017-09-13

Pleaded

SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL.

1

1

2015-09-14

Pleaded

REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES.

1

1

2014-11-19

Pleaded

LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS

2

2

2014-11-19

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

2

2

Date of last update: 23 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts