219-43 JAMAICA AVENUE CORPORATION

Name: | 219-43 JAMAICA AVENUE CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Jul 1995 (30 years ago) |
Date of dissolution: | 13 Sep 2023 |
Entity Number: | 1939644 |
ZIP code: | 11566 |
County: | Queens |
Place of Formation: | New York |
Address: | 2448 MERRICK AVE, MERRICK, NY, United States, 11566 |
Principal Address: | 219-43 jamaica avenue, queens village, NY, United States, 11428 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2448 MERRICK AVE, MERRICK, NY, United States, 11566 |
Name | Role | Address |
---|---|---|
ANDREW MOROTTI | Chief Executive Officer | 219-43 JAMAICA AVENUE, QUEENS VILLAGE, NY, United States, 11428 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-13 | 2023-09-13 | Address | 219-43 JAMAICA AVENUE, QUEENS VILLAGE, NY, 11428, USA (Type of address: Chief Executive Officer) |
2017-07-05 | 2023-09-13 | Address | 219-43 JAMAICA AVENUE, QUEENS VILLAGE, NY, 11428, USA (Type of address: Chief Executive Officer) |
1997-08-06 | 2017-07-05 | Address | 2448 MERRICK AVE, MERRICK, NY, 11566, 4332, USA (Type of address: Chief Executive Officer) |
1997-08-06 | 2017-07-05 | Address | 2448 MERRICK AVE, MERRICK, NY, 11566, 4332, USA (Type of address: Principal Executive Office) |
1997-08-06 | 2023-09-13 | Address | 2448 MERRICK AVE, MERRICK, NY, 11566, 4332, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230913000050 | 2023-05-05 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-05-05 |
220428002967 | 2022-04-28 | BIENNIAL STATEMENT | 2021-07-01 |
170705007579 | 2017-07-05 | BIENNIAL STATEMENT | 2017-07-01 |
130705006112 | 2013-07-05 | BIENNIAL STATEMENT | 2013-07-01 |
110726003056 | 2011-07-26 | BIENNIAL STATEMENT | 2011-07-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State