2023-10-06
|
2023-10-06
|
Address
|
JAYWARE INC, 488 EAST MAIN STREET, PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer)
|
2023-10-06
|
2023-10-06
|
Address
|
JAYWARE INC, 135 SUNRISE HWY, PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer)
|
2010-11-04
|
2023-10-06
|
Address
|
135 NORTH SERVICE ROAD, SUNRISE HIGHWAY, PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)
|
2005-12-14
|
2010-11-04
|
Address
|
J SASO, 488 E MAIN ST, PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)
|
2005-12-14
|
2023-10-06
|
Address
|
JAYWARE INC, 488 EAST MAIN STREET, PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer)
|
2005-09-29
|
2005-12-14
|
Address
|
488 EAST MAIN STREET, PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)
|
2002-04-23
|
2005-09-29
|
Address
|
590 SUNRISE HIGHWAY, BAY SHORE, NY, 11706, 5903, USA (Type of address: Service of Process)
|
2001-10-04
|
2005-12-14
|
Address
|
590 SUNRISE HIGHWAY, BAY SHORE, NY, 11706, 5903, USA (Type of address: Chief Executive Officer)
|
1993-11-16
|
1997-11-07
|
Address
|
155 CONNECTICUT AVENUE, FREEPORT, NY, 11520, USA (Type of address: Principal Executive Office)
|
1993-11-16
|
2001-10-04
|
Address
|
155 CONNECTICUT AVENUE, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
|
1993-11-16
|
2002-04-23
|
Address
|
155 CONNECTICUT AVENUE, FREEPORT, NY, 11520, USA (Type of address: Service of Process)
|
1989-10-02
|
1993-11-16
|
Address
|
250 WEST 57TH STREET, SUITE 2322, NEW YORK, NY, 10107, USA (Type of address: Service of Process)
|
1989-10-02
|
2023-10-06
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|