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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 94 BOWERY, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
CHUNG LAM | Chief Executive Officer | 94 BOWERY, NEW YORK, NY, United States, 10013 |
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) |
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