Name: | JAMESTOWN CUTTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 May 1991 (34 years ago) |
Date of dissolution: | 23 Sep 1998 |
Entity Number: | 1549452 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 147 W 35 ST, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARIE TORDELLA | Chief Executive Officer | 147 W 35 ST, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
MARIE TORDELLA | DOS Process Agent | 147 W 35 ST, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
1991-05-21 | 1992-11-13 | Address | 2084 BERGEN AVENUE, BROOKLYN, NY, 11234, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1382827 | 1998-09-23 | DISSOLUTION BY PROCLAMATION | 1998-09-23 |
921113002729 | 1992-11-13 | BIENNIAL STATEMENT | 1992-05-01 |
910521000290 | 1991-05-21 | CERTIFICATE OF INCORPORATION | 1991-05-21 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State