Search icon

J & CW, INC.

Company Details

Name: J & CW, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jan 1999 (26 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 2338050
ZIP code: 10591
County: Westchester
Place of Formation: New York
Address: 226 BEEKMAN AVE, SLEEPY HOLLOW, NY, United States, 10591
Principal Address: HUDSONS RESTUARANT, 226 BEEKMAN AVE, SLEEPY HOLLOW, NY, United States, 10591

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL GOODREAU Chief Executive Officer 226 BEEKMAN AVE, SLEEPY HOLLOW, NY, United States, 10591

DOS Process Agent

Name Role Address
HUDSONS RESTUARANT DOS Process Agent 226 BEEKMAN AVE, SLEEPY HOLLOW, NY, United States, 10591

Agent

Name Role Address
CHRISTOPHER WEAVER Agent 226 BEEKMAN AVENUE, SLEEPY HOLLOW, NY, 10591

History

Start date End date Type Value
1999-01-25 2001-03-08 Address ATT: CHRISTOPHER WEAVER, PRES., 226 BEEKMAN AVENUE, SLEEPY HOLLOW, NY, 10591, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1599119 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
010308002701 2001-03-08 BIENNIAL STATEMENT 2001-01-01
990125000004 1999-01-25 CERTIFICATE OF INCORPORATION 1999-01-25

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0108754 Other Statutory Actions 2001-09-27 lack of jurisdiction
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 170
Termination Class Action Missing
Procedural Progress request for trial de novo after arbitration
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2001-09-27
Termination Date 2003-11-17
Section 0605
Status Terminated

Parties

Name KINGVISION PAY-PER V
Role Plaintiff
Name J & CW, INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State