Name: | NORTH AMERICAN JAY PAK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 May 1988 (37 years ago) |
Entity Number: | 1260625 |
ZIP code: | 11704 |
County: | Kings |
Place of Formation: | New York |
Address: | 55 ADLER ST UNIT C, WEST BABYLON, NY, United States, 11704 |
Principal Address: | 100 VERDI ST, EAST FARMINGDALE, NY, United States, 11704 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAY FACTOR | DOS Process Agent | 55 ADLER ST UNIT C, WEST BABYLON, NY, United States, 11704 |
Name | Role | Address |
---|---|---|
JAY FACTOR | Chief Executive Officer | 55 ALDER ST UNIT C, WEST BABYLON, NY, United States, 11704 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-06 | 2024-11-06 | Address | 100 VERDI ST, EAST FARMINGDALE, NY, 11735, 6321, USA (Type of address: Chief Executive Officer) |
2024-11-06 | 2024-11-06 | Address | 55 ALDER ST UNIT C, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer) |
2004-05-14 | 2024-11-06 | Address | 100 VERDI ST, EAST FARMINGDALE, NY, 11735, 6321, USA (Type of address: Chief Executive Officer) |
2000-06-16 | 2004-05-14 | Address | 22 GRAND AVENUE, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
2000-06-16 | 2004-05-14 | Address | 249 CEDAR ROAD, EAST NORTHPORT, NY, 11731, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241106000565 | 2024-11-06 | BIENNIAL STATEMENT | 2024-11-06 |
100518002511 | 2010-05-18 | BIENNIAL STATEMENT | 2010-05-01 |
080514003222 | 2008-05-14 | BIENNIAL STATEMENT | 2008-05-01 |
060505002746 | 2006-05-05 | BIENNIAL STATEMENT | 2006-05-01 |
040514002895 | 2004-05-14 | BIENNIAL STATEMENT | 2004-05-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State