Name: | JONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Jun 2000 (25 years ago) |
Date of dissolution: | 05 May 2006 |
Entity Number: | 2521904 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | JAYSON JONS, 888-8TH AVE, NEW YORK, NY, United States, 10019 |
Principal Address: | JAYSON JONS, 888 8TH AVE APT 4-G, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN SELEPEC | DOS Process Agent | JAYSON JONS, 888-8TH AVE, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
JOHN SELEPEC | Chief Executive Officer | JAYSON JONS, 888 8TH AVE APT 4-G, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2000-06-16 | 2002-05-23 | Address | 888 8TH AVENUE APT 4G, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060505001166 | 2006-05-05 | CERTIFICATE OF DISSOLUTION | 2006-05-05 |
040629002805 | 2004-06-29 | BIENNIAL STATEMENT | 2004-06-01 |
020523002386 | 2002-05-23 | BIENNIAL STATEMENT | 2002-06-01 |
000616000432 | 2000-06-16 | CERTIFICATE OF INCORPORATION | 2000-06-16 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State