Name: | JANDELL SELECTIONS LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 May 2003 (22 years ago) |
Entity Number: | 2903562 |
ZIP code: | 10601 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 7-11 SOUTH BROADWAY, LL3, WHITE PLAINS, NY, United States, 10601 |
Address: | 7-11 SOUTH BROADWAY, UNIT LL3, WHITE PLAINS, NY, United States, 10601 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL SAVITSKY | Chief Executive Officer | 7-11 SOUTH BROADWAY, LL3, WHITE PLAINS, NY, United States, 10601 |
Name | Role | Address |
---|---|---|
JANDELL SELECTIONS LTD. | DOS Process Agent | 7-11 SOUTH BROADWAY, UNIT LL3, WHITE PLAINS, NY, United States, 10601 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0002-24-109976 | Alcohol sale | 2024-08-02 | 2024-08-02 | 2025-03-31 | 31 Mamaroneck Ave, White Plains, New York, 10601 | Wholesale Beer |
0009-22-117195 | Alcohol sale | 2024-08-02 | 2024-08-02 | 2025-04-30 | 31 Mamaroneck Ave, White Plains, New York, 10601 | Wholesale Liquor |
Start date | End date | Type | Value |
---|---|---|---|
2005-08-17 | 2016-01-27 | Address | 40 UNDERHILL BLVD, SYOSSET, NY, 11791, USA (Type of address: Service of Process) |
2003-05-07 | 2005-08-17 | Address | 40 UNDERHILL BOULEVARD, SYOSSET, NY, 11791, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221208000245 | 2022-12-08 | BIENNIAL STATEMENT | 2021-05-01 |
160127000132 | 2016-01-27 | CERTIFICATE OF CHANGE | 2016-01-27 |
130514002212 | 2013-05-14 | BIENNIAL STATEMENT | 2013-05-01 |
110523003125 | 2011-05-23 | BIENNIAL STATEMENT | 2011-05-01 |
090507003212 | 2009-05-07 | BIENNIAL STATEMENT | 2009-05-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State