Search icon

JAAL INC.

Company Details

Name: JAAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Feb 1990 (35 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 1420261
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 58 EAST 79TH ST, 5TH FLOOR, NEW YORK, NY, United States, 10021
Principal Address: 58 EAST 79TH STREET, 5TH FLOOR, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O LOUIS TAIC DOS Process Agent 58 EAST 79TH ST, 5TH FLOOR, NEW YORK, NY, United States, 10021

Chief Executive Officer

Name Role Address
LOUIS TAIC Chief Executive Officer 58 EAST 79TH STREET, 5TH FLOOR, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
1998-03-05 2004-02-24 Address NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)
1998-03-05 2004-02-24 Address 332 EAST 95TH STREET, NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office)
1990-02-06 2004-02-24 Address 332 EAST 95TH STREET, NEW YORK, NY, 10128, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1833086 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
040224002581 2004-02-24 BIENNIAL STATEMENT 2004-02-01
021023000449 2002-10-23 ANNULMENT OF DISSOLUTION 2002-10-23
DP-1434525 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29
980305002305 1998-03-05 BIENNIAL STATEMENT 1998-02-01
C104414-3 1990-02-06 CERTIFICATE OF INCORPORATION 1990-02-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9707621 Foreclosure 1997-10-15 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1997-10-15
Termination Date 1998-01-22
Section 1452

Parties

Name FED. HOME MORTGAGE
Role Plaintiff
Name JAAL INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State