Search icon

J.C. PROMOTIONAL, INC.

Company Details

Name: J.C. PROMOTIONAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Dec 1990 (35 years ago)
Date of dissolution: 23 Dec 2009
Entity Number: 1492753
ZIP code: 11365
County: Nassau
Place of Formation: New York
Address: 50-49 186TH STREET, FRESH MEADOWS, NY, United States, 11365

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFFREY CHARCHAT Chief Executive Officer 50-49 186TH STREET, FRESH MEADOWS, NY, United States, 11365

DOS Process Agent

Name Role Address
JEFFREY CHARCHAT DOS Process Agent 50-49 186TH STREET, FRESH MEADOWS, NY, United States, 11365

History

Start date End date Type Value
2005-01-12 2008-11-21 Address 80 BERKSHIRE ROAD, GREAT NECK, NY, 11023, USA (Type of address: Service of Process)
2005-01-12 2008-11-21 Address 80 BERKSHIRE ROAD, GREAT NECK, NY, 11023, USA (Type of address: Principal Executive Office)
2005-01-12 2008-11-21 Address 80 BERKSHIRE ROAD, GREAT NECK, NY, 11023, USA (Type of address: Chief Executive Officer)
2000-11-28 2005-01-12 Address 221 MIDDLE NECK RD, APT E2, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)
2000-11-28 2005-01-12 Address 221 MIDDLE NECK RD, APT E2, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
091223000607 2009-12-23 CERTIFICATE OF DISSOLUTION 2009-12-23
081121002701 2008-11-21 BIENNIAL STATEMENT 2008-12-01
061122002643 2006-11-22 BIENNIAL STATEMENT 2006-12-01
050112002605 2005-01-12 BIENNIAL STATEMENT 2004-12-01
021121002823 2002-11-21 BIENNIAL STATEMENT 2002-12-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State