J.A.O. HOLDING COMPANY, INC.

Name: | J.A.O. HOLDING COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Jul 1990 (35 years ago) |
Entity Number: | 1465014 |
ZIP code: | 10014 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 565 WEST ST, NEW YORK, NY, United States, 10014 |
Address: | C/O INTERSTATE, 565 WEST ST, NEW YORK, NY, United States, 10014 |
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES A ORTENZIO | Chief Executive Officer | 565 WEST ST, NEW YORK, NY, United States, 10014 |
Name | Role | Address |
---|---|---|
JAMES A ORTENZIO | DOS Process Agent | C/O INTERSTATE, 565 WEST ST, NEW YORK, NY, United States, 10014 |
Start date | End date | Type | Value |
---|---|---|---|
2012-12-06 | 2012-12-18 | Shares | Share type: NO PAR VALUE, Number of shares: 400, Par value: 0 |
1996-08-15 | 2006-06-30 | Address | C/O LONG ISLAND BEEF CO., 565 WEST ST, NEW YORK, NY, 10014, 1497, USA (Type of address: Service of Process) |
1993-08-19 | 1996-08-15 | Address | % LONG ISLAND BEEF, 565 WEST STREET, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office) |
1993-08-19 | 1996-08-15 | Address | % LONG ISLAND BEEF, 565 WEST STREET, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
1993-08-19 | 1996-08-15 | Address | % LONG ISLAND BEEF, 565 WEST STREET, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121218001102 | 2012-12-18 | CERTIFICATE OF AMENDMENT | 2012-12-18 |
121206000813 | 2012-12-06 | CERTIFICATE OF AMENDMENT | 2012-12-06 |
120710006419 | 2012-07-10 | BIENNIAL STATEMENT | 2012-07-01 |
100722002797 | 2010-07-22 | BIENNIAL STATEMENT | 2010-07-01 |
080730002523 | 2008-07-30 | BIENNIAL STATEMENT | 2008-07-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State