Search icon

219-43 JAMAICA AVENUE CORPORATION

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2448 MERRICK AVE, MERRICK, NY, United States, 11566

Chief Executive Officer

Name Role Address
ANDREW MOROTTI Chief Executive Officer 219-43 JAMAICA AVENUE, QUEENS VILLAGE, NY, United States, 11428

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State