Search icon

JARR FISHING CORP.

Company Details

Name: JARR FISHING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 May 1996 (29 years ago)
Date of dissolution: 04 Oct 2002
Entity Number: 2027179
ZIP code: 11231
County: Kings
Place of Formation: New York
Principal Address: 60-64 COMMERCE ST., BROOKLYN, NY, United States, 11231
Address: 60-64 COMMERCE STREET, BROOKLYN, NY, United States, 11231

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFFREY LICATA Chief Executive Officer 17 CARRIE DRIVE, MARLBORO, NJ, United States, 00000

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 60-64 COMMERCE STREET, BROOKLYN, NY, United States, 11231

Filings

Filing Number Date Filed Type Effective Date
021004000192 2002-10-04 CERTIFICATE OF DISSOLUTION 2002-10-04
020507002781 2002-05-07 BIENNIAL STATEMENT 2002-05-01
000510002493 2000-05-10 BIENNIAL STATEMENT 2000-05-01
980514002322 1998-05-14 BIENNIAL STATEMENT 1998-05-01
960507000356 1996-05-07 CERTIFICATE OF INCORPORATION 1996-05-07

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0205070 Marine Personal Injury 2002-09-18 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 1050
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2002-09-18
Termination Date 2002-12-17
Section 0688
Status Terminated

Parties

Name YAEGER
Role Plaintiff
Name JARR FISHING CORP.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State