Search icon

JAS OCEAN SERVICES INC.

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: JAS OCEAN SERVICES INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 May 1993 (32 years ago)
Date of dissolution: 16 Dec 1998
Branch of: JAS OCEAN SERVICES INC., Washington (Company Number undefined601297833)
Entity Number: 1728636
ZIP code: 10019
County: Queens
Place of Formation: Washington
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019
Principal Address: 3225 SOUTH 116TH ST #177, SEATTLE, WA, United States, 98168

DOS Process Agent

Name Role Address
%CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
WILLIAM J LAYEMAN Chief Executive Officer 3225 SOUTH 116TH ST #177, SEATTLE, WA, United States, 98168

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

Filings

Filing Number Date Filed Type Effective Date
DP-1410814 1998-12-16 ANNULMENT OF AUTHORITY 1998-12-16
950925002193 1995-09-25 BIENNIAL STATEMENT 1995-05-01
930513000609 1993-05-13 APPLICATION OF AUTHORITY 1993-05-13

Court Cases

Court Case Summary

Filing Date:
2004-04-21
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
BIC BRASIL S.A.
Party Role:
Plaintiff
Party Name:
JAS OCEAN SERVICES INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1995-01-24
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
ZIM-AMERICAN ISRAELI
Party Role:
Plaintiff
Party Name:
JAS OCEAN SERVICES INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State