Name: | JAY A. TASSLER INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Jan 1992 (33 years ago) |
Date of dissolution: | 26 Aug 1996 |
Entity Number: | 1607354 |
ZIP code: | 10471 |
County: | Bronx |
Place of Formation: | New York |
Address: | 4705 HENRY HUDSON PARKWAY, RIVERDALE, NY, United States, 10471 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAY A TASSLER | Chief Executive Officer | 4705 HENRY HUDSON PARKWAY, RIVERDALE, NY, United States, 10471 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4705 HENRY HUDSON PARKWAY, RIVERDALE, NY, United States, 10471 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-14 | 1994-01-13 | Address | 5700 ARLINGTON AVENUE, RIVERDALE, NY, 10471, USA (Type of address: Chief Executive Officer) |
1993-01-14 | 1994-01-13 | Address | 5700 ARLINGTON AVENUE, RIVERDALE, NY, 10471, USA (Type of address: Principal Executive Office) |
1993-01-14 | 1994-01-13 | Address | 5700 ARLINGTON AVENUE, RIVERDALE, NY, 10471, USA (Type of address: Service of Process) |
1992-01-30 | 1993-01-14 | Address | 5700 ARLINGTON AVENUE 2N, RIVERDALE, NY, 10471, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
960826000060 | 1996-08-26 | CERTIFICATE OF DISSOLUTION | 1996-08-26 |
940113002183 | 1994-01-13 | BIENNIAL STATEMENT | 1994-01-01 |
930114002568 | 1993-01-14 | BIENNIAL STATEMENT | 1993-01-01 |
920130000016 | 1992-01-30 | CERTIFICATE OF INCORPORATION | 1992-01-30 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State