Name: | J.R. JR., TRUCKING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Apr 1989 (36 years ago) |
Date of dissolution: | 28 Jan 2009 |
Entity Number: | 1340407 |
ZIP code: | 11238 |
County: | Kings |
Place of Formation: | New York |
Address: | PO BOX 380067, BROOKLYN, NY, United States, 11238 |
Principal Address: | PO BOX 380067, 272 ST JAMES PL, BROOKLYN, NY, United States, 11238 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEFFERY ROSS | Chief Executive Officer | 272 ST JAMES PL, BROOKLYN, NY, United States, 11238 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 380067, BROOKLYN, NY, United States, 11238 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-16 | 1999-07-01 | Address | 238 ST JAMES PL, APT 3, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer) |
1992-11-16 | 1999-07-01 | Address | 238 ST JAMES PLACE, BROOKLYN, NY, 11238, USA (Type of address: Principal Executive Office) |
1989-04-03 | 1999-07-01 | Address | 238 ST. JAMES PLACE, BROOKLYN, NY, 11238, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1745902 | 2009-01-28 | DISSOLUTION BY PROCLAMATION | 2009-01-28 |
010521002488 | 2001-05-21 | BIENNIAL STATEMENT | 2001-04-01 |
990701002266 | 1999-07-01 | BIENNIAL STATEMENT | 1999-04-01 |
930927002688 | 1993-09-27 | BIENNIAL STATEMENT | 1993-04-01 |
921116003010 | 1992-11-16 | BIENNIAL STATEMENT | 1992-04-01 |
B761208-4 | 1989-04-03 | CERTIFICATE OF INCORPORATION | 1989-04-03 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State