Name: | JAY'S RESTAURANT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Aug 1996 (29 years ago) |
Date of dissolution: | 21 Jan 2025 |
Entity Number: | 2060324 |
ZIP code: | 11434 |
County: | Queens |
Place of Formation: | New York |
Address: | 165-68 BAISLEY BLVD, BLDG A, 3 WEST, JAMAICA, NY, United States, 11434 |
Principal Address: | MING Y CHEUNG, 165-68 BAISLEY BLVD, JAMAICA, NY, United States, 11434 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MING Y CHEUNG | DOS Process Agent | 165-68 BAISLEY BLVD, BLDG A, 3 WEST, JAMAICA, NY, United States, 11434 |
Name | Role | Address |
---|---|---|
MING Y CHEUNG | Chief Executive Officer | 165-18 BAISLEY BLVD, JAMAICA, NY, United States, 11434 |
Start date | End date | Type | Value |
---|---|---|---|
2020-08-03 | 2025-01-27 | Address | 165-68 BAISLEY BLVD, BLDG A, 3 WEST, JAMAICA, NY, 11434, USA (Type of address: Service of Process) |
2006-07-25 | 2020-08-03 | Address | 165-68 BAISLEY BLVD, JAMAICA, NY, 11434, USA (Type of address: Service of Process) |
2006-07-25 | 2025-01-27 | Address | 165-18 BAISLEY BLVD, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer) |
1998-08-11 | 2006-07-25 | Address | 165-68 BAISLEY BLVD, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer) |
1998-08-11 | 2006-07-25 | Address | MING Y CHEUNG, 165-68 BAISLEY BLVD, JAMAICA, NY, 11434, USA (Type of address: Principal Executive Office) |
1996-09-03 | 2006-07-25 | Address | 165-68 BAISLEY BOULEVARD, JAMAICA, NY, 11434, USA (Type of address: Service of Process) |
1996-08-26 | 2025-01-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1996-08-26 | 1996-09-03 | Address | 165-60 BAISLEY BLVD., JAMAICA, NY, 11434, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250127004219 | 2025-01-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-01-21 |
200803061577 | 2020-08-03 | BIENNIAL STATEMENT | 2020-08-01 |
180801006908 | 2018-08-01 | BIENNIAL STATEMENT | 2018-08-01 |
160802006475 | 2016-08-02 | BIENNIAL STATEMENT | 2016-08-01 |
140801006410 | 2014-08-01 | BIENNIAL STATEMENT | 2014-08-01 |
120911006274 | 2012-09-11 | BIENNIAL STATEMENT | 2012-08-01 |
100817002276 | 2010-08-17 | BIENNIAL STATEMENT | 2010-08-01 |
080730002103 | 2008-07-30 | BIENNIAL STATEMENT | 2008-08-01 |
060725002401 | 2006-07-25 | BIENNIAL STATEMENT | 2006-08-01 |
040831002164 | 2004-08-31 | BIENNIAL STATEMENT | 2004-08-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State