Name: | V & J GENERAL CONTRACTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Sep 1986 (39 years ago) |
Date of dissolution: | 25 Jun 2018 |
Entity Number: | 1115665 |
ZIP code: | 10801 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 11 CHARLES STREET, NEW ROCHELLE, NY, United States, 10801 |
Address: | 11 CHARLES ST, NEW ROCHELLE, NY, United States, 10801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN GALBO | Chief Executive Officer | 11 CHARLES STREET, NEW ROCHELLE, NY, United States, 10801 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 11 CHARLES ST, NEW ROCHELLE, NY, United States, 10801 |
Start date | End date | Type | Value |
---|---|---|---|
1986-09-29 | 1998-09-22 | Address | 54 WEST BROAD ST., P.O.B. 65, MOUNT VERNON, NY, 10552, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180625000209 | 2018-06-25 | CERTIFICATE OF DISSOLUTION | 2018-06-25 |
121101002482 | 2012-11-01 | BIENNIAL STATEMENT | 2012-09-01 |
100927002341 | 2010-09-27 | BIENNIAL STATEMENT | 2010-09-01 |
080908003113 | 2008-09-08 | BIENNIAL STATEMENT | 2008-09-01 |
060914002504 | 2006-09-14 | BIENNIAL STATEMENT | 2006-09-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State