Name: | J.R. COMMODITY OPTIONS, INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Jan 1995 (30 years ago) |
Date of dissolution: | 03 Jun 2009 |
Entity Number: | 1882661 |
ZIP code: | 07932 |
County: | New York |
Place of Formation: | New York |
Address: | 32 DEERFIELD DRIVE, FLORHAM PARK, NJ, United States, 07932 |
Principal Address: | 1829 83RD STREET, BROOKLYN, NY, United States, 11214 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARIE RUSSO | Chief Executive Officer | 1829 83RD STREET, BROOKLYN, NY, United States, 11214 |
Name | Role | Address |
---|---|---|
C/O PHILIP MASTRANDREA | DOS Process Agent | 32 DEERFIELD DRIVE, FLORHAM PARK, NJ, United States, 07932 |
Start date | End date | Type | Value |
---|---|---|---|
1997-06-16 | 1999-03-24 | Address | 1829-83RD ST, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer) |
1997-06-16 | 1999-03-24 | Address | 1829-83RD ST, BROOKLYN, NY, 11214, USA (Type of address: Principal Executive Office) |
1995-01-09 | 1999-03-24 | Address | 15 MAIDEN LANE, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090603000075 | 2009-06-03 | CERTIFICATE OF DISSOLUTION | 2009-06-03 |
070403003097 | 2007-04-03 | BIENNIAL STATEMENT | 2007-01-01 |
050405002195 | 2005-04-05 | BIENNIAL STATEMENT | 2005-01-01 |
030122002253 | 2003-01-22 | BIENNIAL STATEMENT | 2003-01-01 |
010125002797 | 2001-01-25 | BIENNIAL STATEMENT | 2001-01-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State