Name: | J.A.W.S. COMPUTER SERVICES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Nov 1996 (28 years ago) |
Date of dissolution: | 19 Aug 2002 |
Entity Number: | 2086305 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 370 LEXINGTON AVE, STE 412, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 370 LEXINGTON AVE, STE 412, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
WILLIAM A SCHLOSSBERG | Chief Executive Officer | 370 LEXINGTON AVE, STE 412, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1998-10-27 | 2000-11-08 | Address | 317 MADISON AVE, SUITE 1416, NEW YORK, NY, 10017, 5201, USA (Type of address: Chief Executive Officer) |
1998-10-27 | 2000-11-08 | Address | 317 MADISON AVE, SUITE 1416, NEW YORK, NY, 10017, 5201, USA (Type of address: Principal Executive Office) |
1996-11-20 | 2000-11-08 | Address | 317 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020819000152 | 2002-08-19 | CERTIFICATE OF DISSOLUTION | 2002-08-19 |
001108002506 | 2000-11-08 | BIENNIAL STATEMENT | 2000-11-01 |
981027002249 | 1998-10-27 | BIENNIAL STATEMENT | 1998-11-01 |
961120000552 | 1996-11-20 | CERTIFICATE OF INCORPORATION | 1996-11-20 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State