Name: | JITANU SERVICES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Oct 1992 (33 years ago) |
Entity Number: | 1672912 |
ZIP code: | 11590 |
County: | Nassau |
Place of Formation: | New York |
Address: | 6 PATIENCE LANE, WESTBURY, NY, United States, 11590 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PURUSHOTHAM B SADANANDA | Chief Executive Officer | 6 PATIENCE LANE, WESTBURY, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6 PATIENCE LANE, WESTBURY, NY, United States, 11590 |
Start date | End date | Type | Value |
---|---|---|---|
2008-11-06 | 2010-10-25 | Address | 6 PATIENCE LN, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
2000-09-27 | 2004-12-03 | Address | 6 PATIENCE LN, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
2000-09-27 | 2004-12-03 | Address | 6 PATIENCE LN, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office) |
2000-09-27 | 2008-11-06 | Address | 6 PATIENCE LN, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
1992-10-15 | 2000-09-27 | Address | SIX PATIENCE LANE, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101025002043 | 2010-10-25 | BIENNIAL STATEMENT | 2010-10-01 |
081106002736 | 2008-11-06 | BIENNIAL STATEMENT | 2008-10-01 |
061116002531 | 2006-11-16 | BIENNIAL STATEMENT | 2006-10-01 |
041203002393 | 2004-12-03 | BIENNIAL STATEMENT | 2004-10-01 |
031022000652 | 2003-10-22 | ANNULMENT OF DISSOLUTION | 2003-10-22 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State