Name: | ESSJAYKAY ENTERPRISES LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Apr 1990 (35 years ago) |
Date of dissolution: | 26 Aug 2024 |
Entity Number: | 1441181 |
ZIP code: | 10001 |
County: | Nassau |
Place of Formation: | New York |
Address: | ONE WEST 34TH STREET, KRASS, SNOW & SCHMUTTER, P.C., NEW YORK, NY, United States, 10001 |
Principal Address: | ONE WEST 34TH STREET, 8TH FLOOR, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 10000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
KRASS,SNOW & SCHMUTTER, PC | DOS Process Agent | ONE WEST 34TH STREET, KRASS, SNOW & SCHMUTTER, P.C., NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
STEPHEN J KRASS | Chief Executive Officer | 200 EAST 64TH ST, NEW YORK, NY, United States, 10065 |
Start date | End date | Type | Value |
---|---|---|---|
2020-04-01 | 2024-08-29 | Address | ONE WEST 34TH STREET, KRASS, SNOW & SCHMUTTER, P.C., NEW YORK, NY, 10001, 3011, USA (Type of address: Service of Process) |
2016-09-23 | 2020-04-01 | Address | 419 PARK AVE SOUTH, KRASS, SNOW & SCHMUTTER, P.C., NEW YORK, NY, 10016, 8410, USA (Type of address: Service of Process) |
2016-09-23 | 2024-08-29 | Address | 200 EAST 64TH ST, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer) |
2015-06-30 | 2016-09-23 | Address | 200 EAST 62ND ST, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer) |
2015-06-30 | 2016-09-23 | Address | 419 PARK AVE SOUTH, NEW YORK, NY, 10016, 8410, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240829001659 | 2024-08-26 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-08-26 |
200401061092 | 2020-04-01 | BIENNIAL STATEMENT | 2020-04-01 |
180416006231 | 2018-04-16 | BIENNIAL STATEMENT | 2018-04-01 |
160923006033 | 2016-09-23 | BIENNIAL STATEMENT | 2016-04-01 |
150630006044 | 2015-06-30 | BIENNIAL STATEMENT | 2014-04-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State