Search icon

JARICH CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: JARICH CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Jul 1985 (40 years ago)
Date of dissolution: 25 Sep 2006
Entity Number: 1011160
ZIP code: 11375
County: Suffolk
Place of Formation: New York
Address: 110-11 QUEENS BLVD, APT 32B, FOREST HILLS, NY, United States, 11375
Principal Address: 9801 COLLINS AVE., APT 15A, BAR HARBOUR, FL, United States, 33154

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DOROTHY MADOWITZ DOS Process Agent 110-11 QUEENS BLVD, APT 32B, FOREST HILLS, NY, United States, 11375

Chief Executive Officer

Name Role Address
DOROTHY MADOWITZ Chief Executive Officer 9801 COLLINS AVE., APT 15A, BAR HARBOUR, FL, United States, 33154

History

Start date End date Type Value
1997-07-14 1999-07-23 Address 110-11 QUEENS BLVD, APT 32B, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
1997-07-14 1999-07-23 Address 110-11 QUEENS BLVD, APT 32B, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office)
1993-02-10 1997-07-14 Address 1776 BRENTWOOD RD, BRENTWOOD, NY, 11717, USA (Type of address: Chief Executive Officer)
1993-02-10 1997-07-14 Address 1776 BRENTWOOD RD, BRENTWOOD, NY, 11717, USA (Type of address: Principal Executive Office)
1993-02-10 1997-07-14 Address 1776 BRENTWOOD RD, BRENTWOOD, NY, 11717, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060925000391 2006-09-25 CERTIFICATE OF DISSOLUTION 2006-09-25
050922002207 2005-09-22 BIENNIAL STATEMENT 2005-07-01
030710002375 2003-07-10 BIENNIAL STATEMENT 2003-07-01
010706002515 2001-07-06 BIENNIAL STATEMENT 2001-07-01
990723002319 1999-07-23 BIENNIAL STATEMENT 1999-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State