Name: | JACK SOUZA & SON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Jun 1964 (61 years ago) |
Date of dissolution: | 07 Feb 2003 |
Entity Number: | 177205 |
ZIP code: | 10562 |
County: | Westchester |
Place of Formation: | New York |
Address: | 9 OLD ALBANY POST ROAD, OSSINING, NY, United States, 10562 |
Principal Address: | 9 OLD ALBANY POST RD., OSSINING, NY, United States, 10562 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 9 OLD ALBANY POST ROAD, OSSINING, NY, United States, 10562 |
Name | Role | Address |
---|---|---|
ROSE SOUZA | Chief Executive Officer | 9 OLD ALBANY POST RD, OSSINING, NY, United States, 10562 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-19 | 2002-05-23 | Address | 9 OLD ALBANY POST RD., OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer) |
1974-05-21 | 1993-01-19 | Address | 9 OLD ALBANY POST RD., OSSINING, NY, 10562, USA (Type of address: Service of Process) |
1964-06-09 | 1974-05-21 | Address | 39 NO. BROADWAY, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030207000530 | 2003-02-07 | CERTIFICATE OF DISSOLUTION | 2003-02-07 |
020523002504 | 2002-05-23 | BIENNIAL STATEMENT | 2002-06-01 |
000531002611 | 2000-05-31 | BIENNIAL STATEMENT | 2000-06-01 |
980609002454 | 1998-06-09 | BIENNIAL STATEMENT | 1998-06-01 |
960617002639 | 1996-06-17 | BIENNIAL STATEMENT | 1996-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State