Search icon

JAY'S RESTAURANT, INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
MING Y CHEUNG DOS Process Agent 165-68 BAISLEY BLVD, BLDG A, 3 WEST, JAMAICA, NY, United States, 11434

Chief Executive Officer

Name Role Address
MING Y CHEUNG Chief Executive Officer 165-18 BAISLEY BLVD, JAMAICA, NY, United States, 11434

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State