Name: | JJD DESIGNS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Aug 1987 (38 years ago) |
Date of dissolution: | 14 Oct 2011 |
Entity Number: | 1197546 |
ZIP code: | 10528 |
County: | Westchester |
Place of Formation: | New York |
Address: | 5 AVONDALE RD, HARRISON, NY, United States, 10528 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5 AVONDALE RD, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
DANIEL A ALOISI | Chief Executive Officer | 5 AVONDALE RD, HARRISON, NY, United States, 10528 |
Start date | End date | Type | Value |
---|---|---|---|
1999-08-25 | 2005-10-04 | Address | 5 AVONDALE ROAD, HARRISON, NY, 10528, 3404, USA (Type of address: Chief Executive Officer) |
1999-08-25 | 2005-10-04 | Address | 5 AVONDALE ROAD, HARRISON, NY, 10528, 3404, USA (Type of address: Principal Executive Office) |
1993-04-01 | 1999-08-25 | Address | 5 AVONDALE ROAD, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer) |
1993-04-01 | 1999-08-25 | Address | 5 AVONDALE ROAD, HARRISON, NY, 10528, USA (Type of address: Principal Executive Office) |
1993-04-01 | 2005-10-04 | Address | 5 AVONDALE ROAD, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111014000760 | 2011-10-14 | CERTIFICATE OF DISSOLUTION | 2011-10-14 |
110812002090 | 2011-08-12 | BIENNIAL STATEMENT | 2011-08-01 |
090803002750 | 2009-08-03 | BIENNIAL STATEMENT | 2009-08-01 |
070809002717 | 2007-08-09 | BIENNIAL STATEMENT | 2007-08-01 |
051004002747 | 2005-10-04 | BIENNIAL STATEMENT | 2005-08-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State