Name: | TWO JAY'S BINGO SUPPLIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Mar 2001 (24 years ago) |
Date of dissolution: | 28 Jul 2010 |
Entity Number: | 2611852 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New Jersey |
Principal Address: | 633 S EDGE PARK DRIVE, HADDONFIELD, NJ, United States, 08033 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
DONALD J. PLUCINSKI | Chief Executive Officer | PO BOX 62 / 6 MILL STREET, MT HOLLY, NJ, United States, 08060 |
Start date | End date | Type | Value |
---|---|---|---|
2003-03-10 | 2007-03-16 | Address | P.O. BOX 62, 6 MILL ST., MOUNT HOLLY, NJ, 08060, USA (Type of address: Chief Executive Officer) |
2003-03-10 | 2007-03-16 | Address | 633 SO. EDGE PARK DRIVE, HADDONFIELD, NJ, 08033, USA (Type of address: Principal Executive Office) |
2001-03-01 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2001-03-01 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-32908 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-32907 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
DP-1894394 | 2010-07-28 | ANNULMENT OF AUTHORITY | 2010-07-28 |
090305002366 | 2009-03-05 | BIENNIAL STATEMENT | 2009-03-01 |
070316002179 | 2007-03-16 | BIENNIAL STATEMENT | 2007-03-01 |
050505002676 | 2005-05-05 | BIENNIAL STATEMENT | 2005-03-01 |
030310002877 | 2003-03-10 | BIENNIAL STATEMENT | 2003-03-01 |
010301000862 | 2001-03-01 | APPLICATION OF AUTHORITY | 2001-03-01 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State