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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 217A PIERCE ST, STATEN ISLAND, NY, United States, 10304 |
Name | Role | Address |
---|---|---|
FELIX C SANTOS | Chief Executive Officer | 217A PIERCE ST, STATEN ISLAND, NY, United States, 10304 |
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) |
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