Search icon

JAY'S MARKET, INC.

Company Details

Name: JAY'S MARKET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jun 1991 (34 years ago)
Entity Number: 1555940
ZIP code: 10930
County: Orange
Place of Formation: New York
Address: 534 ROUTE 32, HIGHLAND MILLS, NY, United States, 10930
Principal Address: 534 ROUTE 32, HIHGLAND MILLS, NY, United States, 10930

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 534 ROUTE 32, HIGHLAND MILLS, NY, United States, 10930

Chief Executive Officer

Name Role Address
COLLEEN PEARCE Chief Executive Officer 534 ROUTE 32, HIGHLAND MILLS, NY, United States, 10930

History

Start date End date Type Value
2023-08-09 2023-08-09 Address 534 ROUTE 32, HIGHLAND MILLS, NY, 10930, USA (Type of address: Chief Executive Officer)
1997-06-04 2023-08-09 Address 534 ROUTE 32, HIGHLAND MILLS, NY, 10930, USA (Type of address: Service of Process)
1997-06-04 2023-08-09 Address 534 ROUTE 32, HIGHLAND MILLS, NY, 10930, USA (Type of address: Chief Executive Officer)
1993-08-12 1997-06-04 Address 496 ROUTE 32, HIGHLAND MILLS, NY, 10930, USA (Type of address: Principal Executive Office)
1993-08-12 1997-06-04 Address 496 ROUTE 32, HIGHLAND MILLS, NY, 10930, USA (Type of address: Chief Executive Officer)
1993-08-12 1997-06-04 Address 496 ROUTE 32, HIGHLAND MILLS, NY, 10930, USA (Type of address: Service of Process)
1991-06-18 2023-08-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1991-06-18 1993-08-12 Address 496 ALBANY TURNPIKE, HIGHLAND MILLS, NY, 10930, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230809003715 2023-08-09 BIENNIAL STATEMENT 2023-06-01
130619006168 2013-06-19 BIENNIAL STATEMENT 2013-06-01
110624002691 2011-06-24 BIENNIAL STATEMENT 2011-06-01
090615002278 2009-06-15 BIENNIAL STATEMENT 2009-06-01
070625002737 2007-06-25 BIENNIAL STATEMENT 2007-06-01
050811002637 2005-08-11 BIENNIAL STATEMENT 2005-06-01
030603002439 2003-06-03 BIENNIAL STATEMENT 2003-06-01
010620002110 2001-06-20 BIENNIAL STATEMENT 2001-06-01
990624002253 1999-06-24 BIENNIAL STATEMENT 1999-06-01
970604002093 1997-06-04 BIENNIAL STATEMENT 1997-06-01

Date of last update: 26 Feb 2025

Sources: New York Secretary of State