JAYA AMBE CORP.

Name: | JAYA AMBE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Oct 1989 (36 years ago) |
Date of dissolution: | 28 Jun 2013 |
Entity Number: | 1391593 |
ZIP code: | 14903 |
County: | Chemung |
Place of Formation: | New York |
Address: | 871 ROUTE 64, ELMIRA, NY, United States, 14903 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 871 ROUTE 64, ELMIRA, NY, United States, 14903 |
Name | Role | Address |
---|---|---|
MAGAN PATEL | Chief Executive Officer | 382 EAST 2ND ST, CORNING, NY, United States, 14830 |
Start date | End date | Type | Value |
---|---|---|---|
1994-01-04 | 2012-02-28 | Address | 1996 LAKE STREET, ELMIRA, NY, 14901, USA (Type of address: Chief Executive Officer) |
1994-01-04 | 2001-10-22 | Address | 1339 ROUTE 64, ELMIRA, NY, 14903, USA (Type of address: Principal Executive Office) |
1994-01-04 | 2003-10-08 | Address | 1996 LAKE STREET, ELMIRA, NY, 14901, USA (Type of address: Service of Process) |
1989-10-18 | 1994-01-04 | Address | 1996 LAKE STREET, ELMIRA, NY, 14901, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130628000428 | 2013-06-28 | CERTIFICATE OF DISSOLUTION | 2013-06-28 |
120228002937 | 2012-02-28 | BIENNIAL STATEMENT | 2011-10-01 |
091023002604 | 2009-10-23 | BIENNIAL STATEMENT | 2009-10-01 |
071101002065 | 2007-11-01 | BIENNIAL STATEMENT | 2007-10-01 |
051227002232 | 2005-12-27 | BIENNIAL STATEMENT | 2005-10-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State