JAY PROPERTIES, INC.

Name: | JAY PROPERTIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Mar 1990 (35 years ago) |
Date of dissolution: | 19 May 2021 |
Entity Number: | 1430416 |
ZIP code: | 33931 |
County: | Oswego |
Place of Formation: | New York |
Address: | 19 PALMVIEW BOULEVARD, FORT MYERS BEACH, NY, United States, 33931 |
Principal Address: | 19 PALMVIEW BOULEVARD, FORT MYERS BEACH, FL, United States, 33931 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN G ALBERT | DOS Process Agent | 19 PALMVIEW BOULEVARD, FORT MYERS BEACH, NY, United States, 33931 |
Name | Role | Address |
---|---|---|
JOHN G ALBERT | Chief Executive Officer | 19 PALMVIEW BOULEVARD, FORT MYERS BEACH, FL, United States, 33931 |
Start date | End date | Type | Value |
---|---|---|---|
2002-02-27 | 2019-04-16 | Address | 7662 LINKSIDE DR, MANLIUS, NY, 13104, USA (Type of address: Service of Process) |
2002-02-27 | 2019-04-16 | Address | 7662 LINKSIDE DR, MANLIUS, NY, 13104, USA (Type of address: Chief Executive Officer) |
2002-02-27 | 2019-04-16 | Address | 7662 LINKSIDE DR, MANLIUS, NY, 13104, USA (Type of address: Principal Executive Office) |
1998-03-06 | 2002-02-27 | Address | 317 MAIN ST, PHOENIX, NY, 13135, USA (Type of address: Service of Process) |
1998-03-06 | 2002-02-27 | Address | 317 MAIN ST, PHOENIX, NY, 13135, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210519000138 | 2021-05-19 | CERTIFICATE OF DISSOLUTION | 2021-05-19 |
190416060091 | 2019-04-16 | BIENNIAL STATEMENT | 2018-03-01 |
140602002086 | 2014-06-02 | BIENNIAL STATEMENT | 2014-03-01 |
120420002054 | 2012-04-20 | BIENNIAL STATEMENT | 2012-03-01 |
100326002334 | 2010-03-26 | BIENNIAL STATEMENT | 2010-03-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State