Name: | JAC-PAT STABLES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Jul 1997 (28 years ago) |
Date of dissolution: | 08 Jun 2004 |
Entity Number: | 2159521 |
ZIP code: | 11787 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 34 HURTIN BLVD, SMITHTOWN, NY, United States, 11787 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LOUIS SABARESE | Chief Executive Officer | 34 HURTIN BLVD., SMITHTOWN, NY, United States, 11787 |
Name | Role | Address |
---|---|---|
LOUIS SABARESE | DOS Process Agent | 34 HURTIN BLVD, SMITHTOWN, NY, United States, 11787 |
Start date | End date | Type | Value |
---|---|---|---|
1999-08-10 | 2001-07-03 | Address | 34 HURTIN BLVD., SMITHTOWN, NY, 11787, 2132, USA (Type of address: Principal Executive Office) |
1997-07-07 | 2001-07-03 | Address | 34 HURTON BOULEVARD, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040608001090 | 2004-06-08 | CERTIFICATE OF DISSOLUTION | 2004-06-08 |
030723002513 | 2003-07-23 | BIENNIAL STATEMENT | 2003-07-01 |
010703002563 | 2001-07-03 | BIENNIAL STATEMENT | 2001-07-01 |
990810002160 | 1999-08-10 | BIENNIAL STATEMENT | 1999-07-01 |
970707000290 | 1997-07-07 | CERTIFICATE OF INCORPORATION | 1997-07-07 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State