Name: | JANE CONTRACTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Nov 1965 (59 years ago) |
Date of dissolution: | 23 Dec 1992 |
Entity Number: | 192710 |
ZIP code: | 10001 |
County: | Queens |
Place of Formation: | New York |
Address: | 101 WEST 30TH ST., ROOM 600, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JANE CONTRACTING CORP. | DOS Process Agent | 101 WEST 30TH ST., ROOM 600, NEW YORK, NY, United States, 10001 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C199283-2 | 1993-04-29 | ASSUMED NAME CORP INITIAL FILING | 1993-04-29 |
DP-801562 | 1992-12-23 | DISSOLUTION BY PROCLAMATION | 1992-12-23 |
527505-4 | 1965-11-19 | CERTIFICATE OF INCORPORATION | 1965-11-19 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11806072 | 0215000 | 1974-03-20 | NEW ROAD, Newburgh, NY, 12550 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260050 D01 |
Issuance Date | 1974-03-25 |
Abatement Due Date | 1974-03-28 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19260050 F |
Issuance Date | 1974-03-25 |
Abatement Due Date | 1974-03-28 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19260650 F |
Issuance Date | 1974-03-25 |
Abatement Due Date | 1974-03-28 |
Current Penalty | 35.0 |
Initial Penalty | 35.0 |
Nr Instances | 2 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19260152 A01 |
Issuance Date | 1974-03-25 |
Abatement Due Date | 1974-04-14 |
Current Penalty | 35.0 |
Initial Penalty | 35.0 |
Nr Instances | 1 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19260652 H |
Issuance Date | 1974-03-25 |
Abatement Due Date | 1974-03-28 |
Current Penalty | 40.0 |
Initial Penalty | 40.0 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State