Name: | JAI INTERNATIONAL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 May 1987 (38 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 1171289 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 466 LEXINGTON AVE, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 466 LEXINGTON AVE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
AMARJEET BHASIN | Chief Executive Officer | 1 SWITZER ROAD, MAHWAH, NJ, United States, 07430 |
Start date | End date | Type | Value |
---|---|---|---|
1997-06-26 | 2001-06-22 | Address | 466 LEXINGTON AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
1997-06-26 | 2001-06-22 | Address | 466 LEXINGTON AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1995-07-21 | 2001-06-22 | Address | 78 GRANT AVE, CRESSKILL, NJ, 07626, USA (Type of address: Chief Executive Officer) |
1995-07-21 | 1997-06-26 | Address | 78 GRANT AVE, CRESSKILL, NJ, 07626, USA (Type of address: Principal Executive Office) |
1995-07-21 | 1997-06-26 | Address | 466 LEXINGTON AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1987-05-15 | 1995-07-21 | Address | 61-10 AUSTIN STREET, REGO PARK, NY, 11374, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2101428 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
030527002049 | 2003-05-27 | BIENNIAL STATEMENT | 2003-05-01 |
010622002499 | 2001-06-22 | BIENNIAL STATEMENT | 2001-05-01 |
990603002402 | 1999-06-03 | BIENNIAL STATEMENT | 1999-05-01 |
970626002205 | 1997-06-26 | BIENNIAL STATEMENT | 1997-05-01 |
950721002479 | 1995-07-21 | BIENNIAL STATEMENT | 1993-05-01 |
B496867-3 | 1987-05-15 | CERTIFICATE OF INCORPORATION | 1987-05-15 |
Date of last update: 09 Feb 2025
Sources: New York Secretary of State