Name: | J.C. FINANCIAL SERVICES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Nov 1993 (31 years ago) |
Date of dissolution: | 24 Sep 1997 |
Entity Number: | 1769800 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 1350 AVE OF THE AMERICAS, STE 1800, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1350 AVE OF THE AMERICAS, STE 1800, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CHARLES B JENKINS | Chief Executive Officer | 1350 AVE OF THE AMERICAS, STE 1800, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1993-11-04 | 1993-11-04 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
1993-11-04 | 1995-12-27 | Address | 808 WEST END AVENUE, NEW YORK, NY, 10025, USA (Type of address: Service of Process) |
1993-11-04 | 1993-11-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1329664 | 1997-09-24 | DISSOLUTION BY PROCLAMATION | 1997-09-24 |
951227002029 | 1995-12-27 | BIENNIAL STATEMENT | 1995-11-01 |
931104000447 | 1993-11-04 | CERTIFICATE OF INCORPORATION | 1993-11-04 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State