Search icon

J & S KITCHEN EQUIPMENT AND SUPPLIES, INC.

Company Details

Name: J & S KITCHEN EQUIPMENT AND SUPPLIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Aug 1990 (35 years ago)
Date of dissolution: 13 Aug 2009
Entity Number: 1469406
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 94 BOWERY, NEW YORK, NY, United States, 10013
Principal Address: 2557 EAST 16TH STREET, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 94 BOWERY, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
CHUNG LAM Chief Executive Officer 94 BOWERY, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
1993-09-29 1996-08-07 Address 94 BOWERY, NEW YORK, NY, 10013, 4727, USA (Type of address: Chief Executive Officer)
1993-06-22 1993-09-29 Address 56-23 201 STREET, BAYSIDE, NY, 11364, USA (Type of address: Chief Executive Officer)
1993-06-22 1993-09-29 Address 2557 EAST 16 STREET, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)
1990-08-20 1993-09-29 Address 94 BOWERY, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090813000226 2009-08-13 CERTIFICATE OF DISSOLUTION 2009-08-13
020802002467 2002-08-02 BIENNIAL STATEMENT 2002-08-01
980924002351 1998-09-24 BIENNIAL STATEMENT 1998-08-01
960807002630 1996-08-07 BIENNIAL STATEMENT 1996-08-01
930929002096 1993-09-29 BIENNIAL STATEMENT 1993-08-01
930622002726 1993-06-22 BIENNIAL STATEMENT 1992-08-01
900820000217 1990-08-20 CERTIFICATE OF INCORPORATION 1990-08-20

Date of last update: 26 Feb 2025

Sources: New York Secretary of State