Name: | J & J IMPROVEMENTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Jan 1997 (28 years ago) |
Date of dissolution: | 27 Dec 2000 |
Entity Number: | 2099474 |
ZIP code: | 11971 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 9502 N BAYVIEW RD, SOUTHOLD, NY, United States, 11971 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN BAKANIC | DOS Process Agent | 9502 N BAYVIEW RD, SOUTHOLD, NY, United States, 11971 |
Name | Role | Address |
---|---|---|
JOHN BAKANIC | Chief Executive Officer | 9502 N BAYVIEW RD, SOUTHOLD, NY, United States, 11971 |
Start date | End date | Type | Value |
---|---|---|---|
1997-01-07 | 1999-03-26 | Address | 324 PENNSYLVANIA AVE, BAY SHORE, NY, 11706, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1489882 | 2000-12-27 | DISSOLUTION BY PROCLAMATION | 2000-12-27 |
990326002092 | 1999-03-26 | BIENNIAL STATEMENT | 1999-01-01 |
970107000395 | 1997-01-07 | CERTIFICATE OF INCORPORATION | 1997-01-07 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State