Name: | JAC PURCHASING LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Mar 1999 (26 years ago) |
Date of dissolution: | 09 Jun 2020 |
Entity Number: | 2351204 |
ZIP code: | 11694 |
County: | Queens |
Place of Formation: | New York |
Address: | 111-04 ROCKAWAY BEACH BLVD., ROCKAWAY PARK, NY, United States, 11694 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 111-04 ROCKAWAY BEACH BLVD., ROCKAWAY PARK, NY, United States, 11694 |
Name | Role | Address |
---|---|---|
ANTHONY ALI | Chief Executive Officer | 111-04 ROCKAWAY BEACH BLVD., ROCKAWAY PARK, NY, United States, 11694 |
Start date | End date | Type | Value |
---|---|---|---|
2003-03-25 | 2011-04-15 | Address | 111-02 ROCKAWAY BEACH BLVD., ROCKAWAY PARK, NY, 11694, 2300, USA (Type of address: Principal Executive Office) |
2003-03-25 | 2011-04-15 | Address | 111-02 ROCKAWAY BEACH BLVD., ROCKAWAY PARK, NY, 11694, 2300, USA (Type of address: Chief Executive Officer) |
2003-03-25 | 2011-04-15 | Address | 111-02 ROCKAWAY BEACH BLVD., ROCKAWAY PARK, NY, 11694, 2300, USA (Type of address: Service of Process) |
2001-04-10 | 2003-03-25 | Address | 111-02 ROCKAWAY BEACH BLVD., ROCKAWAY PARK, NY, 11694, 2300, USA (Type of address: Chief Executive Officer) |
2001-04-10 | 2003-03-25 | Address | 111-02 ROCKAWAY BEACH BLVD., ROCKAWAY PARK, NY, 11694, 2300, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200609000158 | 2020-06-09 | CERTIFICATE OF DISSOLUTION | 2020-06-09 |
181116006011 | 2018-11-16 | BIENNIAL STATEMENT | 2017-03-01 |
130319006220 | 2013-03-19 | BIENNIAL STATEMENT | 2013-03-01 |
110415003072 | 2011-04-15 | BIENNIAL STATEMENT | 2011-03-01 |
090313002070 | 2009-03-13 | BIENNIAL STATEMENT | 2009-03-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State