Name: | JEWETT ABSTRACT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Oct 1987 (38 years ago) |
Entity Number: | 1211476 |
ZIP code: | 10310 |
County: | Richmond |
Place of Formation: | New York |
Address: | 706 FOREST AVE, STATEN ISLAND, NY, United States, 10310 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VINCENT J GALLO | Chief Executive Officer | 706 FOREST AVE, STATEN ISLAND, NY, United States, 10310 |
Name | Role | Address |
---|---|---|
VINCENT J GALLO | DOS Process Agent | 706 FOREST AVE, STATEN ISLAND, NY, United States, 10310 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-18 | 1997-10-15 | Address | 1298 FOREST AVENUE, STATEN ISLAND, NY, 10302, USA (Type of address: Chief Executive Officer) |
1992-12-18 | 1997-10-15 | Address | 1298 FOREST AVENUE, STATEN ISLAND, NY, 10302, USA (Type of address: Principal Executive Office) |
1992-12-18 | 1997-10-15 | Address | 1298 FOREST AVENUE, STATEN ISLAND, NY, 10302, USA (Type of address: Service of Process) |
1987-10-23 | 1992-12-18 | Address | 1298 FOREST AVE, STATEN ISLAND, NY, 10302, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111206002265 | 2011-12-06 | BIENNIAL STATEMENT | 2011-10-01 |
091013002317 | 2009-10-13 | BIENNIAL STATEMENT | 2009-10-01 |
071221002641 | 2007-12-21 | BIENNIAL STATEMENT | 2007-10-01 |
031105002443 | 2003-11-05 | BIENNIAL STATEMENT | 2003-10-01 |
011003002506 | 2001-10-03 | BIENNIAL STATEMENT | 2001-10-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State