Search icon

JIMMY-JACK TOURS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JIMMY-JACK TOURS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 May 1992 (33 years ago)
Date of dissolution: 16 Jul 2024
Entity Number: 1639519
ZIP code: 10566
County: Westchester
Place of Formation: New York
Address: 901 REYNOLDS ST, PEEKSKILL, NY, United States, 10566

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LINDA M DIPIERRO Chief Executive Officer 901 REYNOLDS ST, PEEKSKILL, NY, United States, 10566

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 901 REYNOLDS ST, PEEKSKILL, NY, United States, 10566

History

Start date End date Type Value
2004-06-22 2024-08-14 Address 901 REYNOLDS ST, PEEKSKILL, NY, 10566, 2331, USA (Type of address: Chief Executive Officer)
2004-06-22 2024-08-14 Address 901 REYNOLDS ST, PEEKSKILL, NY, 10566, 2331, USA (Type of address: Service of Process)
1996-05-22 2004-06-22 Address 901 REYNOLDS ST, PEEKSKILL, NY, 10566, 2331, USA (Type of address: Chief Executive Officer)
1996-05-22 2004-06-22 Address 901 REYNOLDS ST, PEEKSKILL, NY, 10566, 2331, USA (Type of address: Service of Process)
1996-05-22 2004-06-22 Address 901 REYNOLDS ST, PEEKSKILL, NY, 10566, 2331, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240814003548 2024-07-16 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-07-16
200521060481 2020-05-21 BIENNIAL STATEMENT 2020-05-01
180518006359 2018-05-18 BIENNIAL STATEMENT 2018-05-01
160725006204 2016-07-25 BIENNIAL STATEMENT 2016-05-01
140502006909 2014-05-02 BIENNIAL STATEMENT 2014-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State