Search icon

JAYASUDHA INC.

Company Details

Name: JAYASUDHA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jul 1987 (38 years ago)
Date of dissolution: 31 Aug 2012
Entity Number: 1184788
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 767 NINTH AVENUE, NEW YORK, NY, United States, 10019

Contact Details

Phone +1 212-265-8110

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SUKHAKAR RAYAPUDI DOS Process Agent 767 NINTH AVENUE, NEW YORK, NY, United States, 10019

Licenses

Number Status Type Date End date
1331752-DCA Inactive Business 2009-09-02 2013-03-15

History

Start date End date Type Value
1987-07-07 2002-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1987-07-07 2002-03-07 Address 501 FIFTH AVE, SUITE 1607, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120831001057 2012-08-31 CERTIFICATE OF DISSOLUTION 2012-08-31
020307000586 2002-03-07 CERTIFICATE OF AMENDMENT 2002-03-07
B529378-3 1987-08-04 CERTIFICATE OF AMENDMENT 1987-08-04
B517666-4 1987-07-07 CERTIFICATE OF INCORPORATION 1987-07-07

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1045079 RENEWAL INVOICED 2011-01-13 200 Dealer in Products for the Disabled License Renewal
979291 LICENSE INVOICED 2009-09-03 200 Dealer in Products for the Disabled License Fee
979292 CNV_TFEE INVOICED 2009-09-03 4 WT and WH - Transaction Fee
253952 CNV_SI INVOICED 2002-06-04 36 SI - Certificate of Inspection fee (scales)
247933 CNV_SI INVOICED 2001-06-11 36 SI - Certificate of Inspection fee (scales)
368143 CNV_SI INVOICED 1999-02-18 36 SI - Certificate of Inspection fee (scales)
360097 CNV_SI INVOICED 1997-01-29 36 SI - Certificate of Inspection fee (scales)

Date of last update: 23 Jan 2025

Sources: New York Secretary of State