Name: | JAY-MALL & PLAZAS III CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Dec 2000 (24 years ago) |
Entity Number: | 2581232 |
ZIP code: | 33160 |
County: | New York |
Place of Formation: | New York |
Address: | 301 174TH ST APT 914 RECT, SUNNY ISLES, FL, United States, 33160 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAY PIRINCCI | DOS Process Agent | 301 174TH ST APT 914 RECT, SUNNY ISLES, FL, United States, 33160 |
Name | Role | Address |
---|---|---|
JAY PIRINCCI | Chief Executive Officer | 301 174TH ST APT 914 RECT, SUNNY ISLES, FL, United States, 33160 |
Start date | End date | Type | Value |
---|---|---|---|
2005-07-29 | 2013-05-06 | Address | 525 EAST 72ND ST APT 14F, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2005-07-29 | 2013-05-06 | Address | 525 EAST 72ND ST APT 14F, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
2005-07-29 | 2013-05-06 | Address | 525 EAST 72ND ST APT 14F, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
2000-12-06 | 2005-07-29 | Address | 2162 SECOND AVENUE, NEW YORK, NY, 10029, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170124006381 | 2017-01-24 | BIENNIAL STATEMENT | 2016-12-01 |
150107006968 | 2015-01-07 | BIENNIAL STATEMENT | 2014-12-01 |
130506002296 | 2013-05-06 | BIENNIAL STATEMENT | 2012-12-01 |
050729002723 | 2005-07-29 | BIENNIAL STATEMENT | 2004-12-01 |
040305000160 | 2004-03-05 | ERRONEOUS ENTRY | 2004-03-05 |
DP-1654912 | 2003-06-25 | DISSOLUTION BY PROCLAMATION | 2003-06-25 |
001206000617 | 2000-12-06 | CERTIFICATE OF INCORPORATION | 2000-12-06 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State