Name: | JESRA SALES & SERVICE CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Feb 1987 (38 years ago) |
Date of dissolution: | 14 Jun 2006 |
Entity Number: | 1147631 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | & HERZ, ROBERT DAVIDSON, 270 MADISON AVE., NEW YORK, NY, United States, 10016 |
Principal Address: | 107-40 QUEENS BLVD., FOREST HILLS, NY, United States, 11375 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STANLEY S. FERTIG | Chief Executive Officer | 107-40 QUEENS BLVD., FOREST HILLS, NY, United States, 11375 |
Name | Role | Address |
---|---|---|
WOLF HALDENSTEIN ADLER FREEMAN | DOS Process Agent | & HERZ, ROBERT DAVIDSON, 270 MADISON AVE., NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1993-05-24 | 1995-09-29 | Address | 47 WEST 34TH STREET, ROOM 560, NEW YORK, NY, 10001, 3012, USA (Type of address: Chief Executive Officer) |
1993-05-24 | 1995-09-29 | Address | 47 WEST 34TH STREET, ROOM 560, NEW YORK, NY, 10001, 3012, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060614000322 | 2006-06-14 | CERTIFICATE OF DISSOLUTION | 2006-06-14 |
050310002862 | 2005-03-10 | BIENNIAL STATEMENT | 2005-02-01 |
030206002733 | 2003-02-06 | BIENNIAL STATEMENT | 2003-02-01 |
010328002328 | 2001-03-28 | BIENNIAL STATEMENT | 2001-02-01 |
990210002197 | 1999-02-10 | BIENNIAL STATEMENT | 1999-02-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State