Name: | JAYRAN AQUATICS, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Jun 1995 (30 years ago) |
Date of dissolution: | 26 Jun 2002 |
Entity Number: | 1934016 |
ZIP code: | 11001 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 265-19 EAST WILLISTON AVE, FLORAL PARK, NY, United States, 11001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TEXADOR | DOS Process Agent | 265-19 EAST WILLISTON AVE, FLORAL PARK, NY, United States, 11001 |
Name | Role | Address |
---|---|---|
RHONDA TEXADOR | Chief Executive Officer | 265-19 EAST WILLISTON AVE, FLORAL PARK, NY, United States, 11001 |
Start date | End date | Type | Value |
---|---|---|---|
1996-05-01 | 1997-08-12 | Address | 175-35 148TH ROAD, JAMAICA, NY, 11434, USA (Type of address: Service of Process) |
1995-06-26 | 1996-05-01 | Address | 45 BLUEJAY DRIVE, BRENTWOOD, NY, 11717, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1599835 | 2002-06-26 | DISSOLUTION BY PROCLAMATION | 2002-06-26 |
970812002406 | 1997-08-12 | BIENNIAL STATEMENT | 1997-06-01 |
960501000004 | 1996-05-01 | CERTIFICATE OF CHANGE | 1996-05-01 |
950626000189 | 1995-06-26 | CERTIFICATE OF INCORPORATION | 1995-06-26 |
Date of last update: 25 Feb 2025
Sources: New York Secretary of State