JO NAN PRODUCTS & SERVICES, INC.

Name: | JO NAN PRODUCTS & SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Mar 1987 (38 years ago) |
Date of dissolution: | 23 May 2017 |
Entity Number: | 1151496 |
ZIP code: | 11001 |
County: | Queens |
Place of Formation: | New York |
Address: | 244-04 JERICHO TURNPIKE, FLORAL PARK, NY, United States, 11001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 244-04 JERICHO TURNPIKE, FLORAL PARK, NY, United States, 11001 |
Name | Role | Address |
---|---|---|
JOAN ANDERSON | Chief Executive Officer | 244-04 JERICHO TURNPIKE, FLORAL PARK, NY, United States, 11001 |
Start date | End date | Type | Value |
---|---|---|---|
1987-03-10 | 2011-10-28 | Address | 118-38 221ST STREET, CAMBRIA HEIGHTS, NY, 11411, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170523000366 | 2017-05-23 | CERTIFICATE OF DISSOLUTION | 2017-05-23 |
130315006271 | 2013-03-15 | BIENNIAL STATEMENT | 2013-03-01 |
111028002479 | 2011-10-28 | BIENNIAL STATEMENT | 2011-03-01 |
110929000176 | 2011-09-29 | ERRONEOUS ENTRY | 2011-09-29 |
DP-852620 | 1993-03-24 | DISSOLUTION BY PROCLAMATION | 1993-03-24 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State