Search icon

J.A.K.S., INC.

Company Details

Name: J.A.K.S., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Jan 1989 (36 years ago)
Date of dissolution: 29 Jun 2018
Entity Number: 1321750
ZIP code: 10801
County: Westchester
Place of Formation: New York
Principal Address: 2261 PALMER AVE, #2-O, NEW ROCHELLE, NY, United States, 10801
Address: 2261 PALMER AVE, NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SERGIO BERTUZZI DOS Process Agent 2261 PALMER AVE, NEW ROCHELLE, NY, United States, 10801

Chief Executive Officer

Name Role Address
SERGIO BERTUZZI Chief Executive Officer 2261 PALMER AVENUE, NEW ROCHELLE, NY, United States, 10801

History

Start date End date Type Value
2007-01-09 2008-12-22 Address 2261 PALMER AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
2007-01-09 2008-12-22 Address 2261 PALMER AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2001-03-08 2007-01-09 Address 2261 PALMER AVENUE 2-0, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
1993-03-04 2013-01-31 Address 2261 PALMER AVENUE 2-O, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office)
1993-03-04 2007-01-09 Address 2261 PALMER AVENUE 2-O, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
180629000679 2018-06-29 CERTIFICATE OF DISSOLUTION 2018-06-29
150217002009 2015-02-17 BIENNIAL STATEMENT 2015-01-01
130131002127 2013-01-31 BIENNIAL STATEMENT 2013-01-01
110126003019 2011-01-26 BIENNIAL STATEMENT 2011-01-01
081222002495 2008-12-22 BIENNIAL STATEMENT 2009-01-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State