Name: | JAMAICA MACK SALES & SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Mar 1966 (59 years ago) |
Date of dissolution: | 23 Dec 2010 |
Entity Number: | 196585 |
ZIP code: | 11434 |
County: | Queens |
Place of Formation: | New York |
Address: | 153-20 SOUTH CONDIT AVE, JAMAICA, NY, United States, 11434 |
Principal Address: | 153-20 SOUTH CONDUIT AVE, JAMAICA, NY, United States, 11434 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ARMANDO GABRIELLI | Chief Executive Officer | 153-20 SOUTH CONDUIT AVE, JAMAICA, NY, United States, 11434 |
Name | Role | Address |
---|---|---|
GABRIELLI TRUCK SALES LTD | DOS Process Agent | 153-20 SOUTH CONDIT AVE, JAMAICA, NY, United States, 11434 |
Start date | End date | Type | Value |
---|---|---|---|
2006-10-06 | 2008-05-07 | Address | 333 JERICHO TPKE, JERICHO, NY, 11753, USA (Type of address: Service of Process) |
1995-04-20 | 2006-10-06 | Address | 144-01 LIBERTY AVE, JAMAICA, NY, 11435, 4810, USA (Type of address: Principal Executive Office) |
1995-04-20 | 2006-10-06 | Address | 144-01 LIBERTY AVE, JAMAICA, NY, 11435, 4810, USA (Type of address: Chief Executive Officer) |
1995-04-20 | 2006-10-06 | Address | 144-01 LIBERTY AVE, JAMAICA, NY, 11435, 4810, USA (Type of address: Service of Process) |
1977-08-26 | 1995-05-03 | Name | JAMAICA MACK INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101223000833 | 2010-12-23 | CERTIFICATE OF DISSOLUTION | 2010-12-23 |
100329002391 | 2010-03-29 | BIENNIAL STATEMENT | 2010-03-01 |
080507002289 | 2008-05-07 | BIENNIAL STATEMENT | 2008-03-01 |
061006002474 | 2006-10-06 | BIENNIAL STATEMENT | 2006-03-01 |
980319002091 | 1998-03-19 | BIENNIAL STATEMENT | 1998-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State