Search icon

JAC-PAT STABLES, INC.

Company Details

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

Chief Executive Officer

Name Role Address
LOUIS SABARESE Chief Executive Officer 34 HURTIN BLVD., SMITHTOWN, NY, United States, 11787

DOS Process Agent

Name Role Address
LOUIS SABARESE DOS Process Agent 34 HURTIN BLVD, SMITHTOWN, NY, United States, 11787

History

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)

Filings

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