Name: | JASCO INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Feb 1990 (35 years ago) |
Date of dissolution: | 16 Jul 2018 |
Entity Number: | 1422791 |
ZIP code: | 11716 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1401 LAKELAND AVE, BOHEMIA, NY, United States, 11716 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAY AUSTRIAN | Chief Executive Officer | 1401 LAKELAND AVE, BOHEMIA, NY, United States, 11716 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1401 LAKELAND AVE, BOHEMIA, NY, United States, 11716 |
Start date | End date | Type | Value |
---|---|---|---|
2009-09-04 | 2012-04-03 | Address | 355 SOUTH TECHNOLOGY DRIVE, CENTRAL ISLIP, NY, 11722, USA (Type of address: Service of Process) |
2002-02-06 | 2012-04-03 | Address | 355 SOUTH TECHNOLOGY DR, CENTRAL ISLIP, NY, 11722, USA (Type of address: Chief Executive Officer) |
2002-02-06 | 2012-04-03 | Address | 355 SOUTH TECHNOLOGY DR, CENTRAL ISLIP, NY, 11722, USA (Type of address: Principal Executive Office) |
2001-01-05 | 2002-02-06 | Address | 42 WINDSOR PL, CENTRAL ISLIP, NY, 11722, USA (Type of address: Chief Executive Officer) |
2001-01-05 | 2002-02-06 | Address | 42 WINDSOR PL, CENTRAL ISLIP, NY, 11722, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180716000598 | 2018-07-16 | CERTIFICATE OF DISSOLUTION | 2018-07-16 |
120403002828 | 2012-04-03 | BIENNIAL STATEMENT | 2012-02-01 |
100309002077 | 2010-03-09 | BIENNIAL STATEMENT | 2010-02-01 |
090904000625 | 2009-09-04 | CERTIFICATE OF CHANGE | 2009-09-04 |
080206002889 | 2008-02-06 | BIENNIAL STATEMENT | 2008-02-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State