Search icon

JAI INTERNATIONAL INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 466 LEXINGTON AVE, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
AMARJEET BHASIN Chief Executive Officer 1 SWITZER ROAD, MAHWAH, NJ, United States, 07430

History

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)

Filings

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