Search icon

J F & A LIMO, INC.

Company Details

Name: J F & A LIMO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Nov 1994 (30 years ago)
Date of dissolution: 28 Dec 2005
Entity Number: 1869169
ZIP code: 10304
County: Richmond
Place of Formation: New York
Address: 217A PIERCE ST, STATEN ISLAND, NY, United States, 10304

Shares Details

Shares issued 60

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 217A PIERCE ST, STATEN ISLAND, NY, United States, 10304

Chief Executive Officer

Name Role Address
FELIX C SANTOS Chief Executive Officer 217A PIERCE ST, STATEN ISLAND, NY, United States, 10304

History

Start date End date Type Value
1996-12-03 2004-12-29 Address 217 A PIERCE ST, STATEN ISLAND, NY, 10304, 5020, USA (Type of address: Chief Executive Officer)
1996-12-03 2004-12-29 Address 217A PIERCE ST, STATEN ISLAND, NY, 10304, 5020, USA (Type of address: Principal Executive Office)
1994-11-18 2004-12-29 Address 217 A PIERCE STREET, STATEN ISLAND, NY, 10304, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
051228000158 2005-12-28 CERTIFICATE OF DISSOLUTION 2005-12-28
041229002459 2004-12-29 BIENNIAL STATEMENT 2004-11-01
030106002812 2003-01-06 BIENNIAL STATEMENT 2002-11-01
001213002622 2000-12-13 BIENNIAL STATEMENT 2000-11-01
981124002181 1998-11-24 BIENNIAL STATEMENT 1998-11-01
961203002286 1996-12-03 BIENNIAL STATEMENT 1996-11-01
941118000092 1994-11-18 CERTIFICATE OF INCORPORATION 1994-11-18

Date of last update: 14 Mar 2025

Sources: New York Secretary of State