Search icon

J. S. SERVICE CENTER CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: J. S. SERVICE CENTER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Feb 1973 (52 years ago)
Date of dissolution: 31 Dec 1998
Entity Number: 253850
ZIP code: 10543
County: Queens
Place of Formation: New York
Address: 118 WEST BOSTON POST ROAD, MAMARONECK, NY, United States, 10543

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 118 WEST BOSTON POST ROAD, MAMARONECK, NY, United States, 10543

Chief Executive Officer

Name Role Address
JULIO A. SALAZAR Chief Executive Officer 118 WEST BOSTON POST ROAD, MAMARONECK, NY, United States, 10543

History

Start date End date Type Value
1973-02-12 1995-02-16 Address 36-15 218TH ST., BAYSIDE, NY, 11361, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C276270-2 1999-07-14 ASSUMED NAME CORP INITIAL FILING 1999-07-14
981231000191 1998-12-31 CERTIFICATE OF DISSOLUTION 1998-12-31
970404002546 1997-04-04 BIENNIAL STATEMENT 1997-02-01
950216002188 1995-02-16 BIENNIAL STATEMENT 1994-02-01
B665422-3 1988-07-21 CERTIFICATE OF AMENDMENT 1988-07-21

Court Cases

Court Case Summary

Filing Date:
1995-06-01
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Civil (Rico)

Parties

Party Name:
GENERAL ELECTRIC TEC,
Party Role:
Defendant
Party Name:
J. S. SERVICE CENTER CORP.
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State