Search icon

TWO JAY'S BINGO SUPPLIES, INC.

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
DONALD J. PLUCINSKI Chief Executive Officer PO BOX 62 / 6 MILL STREET, MT HOLLY, NJ, United States, 08060

History

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)

Filings

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