Search icon

130 JESSUP CORP.

Company Details

Name: 130 JESSUP CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 May 2003 (22 years ago)
Date of dissolution: 14 Aug 2018
Entity Number: 2911838
ZIP code: 32640
County: Suffolk
Place of Formation: New York
Address: C/O BARBARA RAMSAY PRESIDENT, PO BPOX 489, HAWTHORNE, FL, United States, 32640
Principal Address: 15436 S COUNTY ROAD 325, CROSS CREEK, FL, United States, 32640

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O BARBARA RAMSAY PRESIDENT, PO BPOX 489, HAWTHORNE, FL, United States, 32640

Chief Executive Officer

Name Role Address
BARBARA RAMSAY Chief Executive Officer P.O. BOX 489, HAWTHORNE, FL, United States, 32640

History

Start date End date Type Value
2011-07-01 2015-05-05 Address 11322 3RD AVE OCEAN, MARATHON, FL, 33050, USA (Type of address: Chief Executive Officer)
2011-07-01 2015-05-05 Address 11322 3RD AVE OCEAN, MARATHON, FL, 33050, USA (Type of address: Principal Executive Office)
2011-07-01 2015-04-06 Address 11322 3RD AVE OCEAN, MARATHON, FL, 33050, USA (Type of address: Service of Process)
2005-08-09 2011-07-01 Address 33 SUNSET AVE, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Chief Executive Officer)
2005-08-09 2011-07-01 Address BARBARA RAMSAY, 33 SUNSET AVE, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Principal Executive Office)
2003-05-28 2011-07-01 Address 33 SUNSET AVENUE, WESTHAMTON BEACH, NY, 11978, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180814000640 2018-08-14 CERTIFICATE OF DISSOLUTION 2018-08-14
170502008307 2017-05-02 BIENNIAL STATEMENT 2017-05-01
150505006501 2015-05-05 BIENNIAL STATEMENT 2015-05-01
150406000364 2015-04-06 CERTIFICATE OF CHANGE 2015-04-06
130508007037 2013-05-08 BIENNIAL STATEMENT 2013-05-01
110701002978 2011-07-01 BIENNIAL STATEMENT 2011-05-01
090512002492 2009-05-12 BIENNIAL STATEMENT 2009-05-01
070529002025 2007-05-29 BIENNIAL STATEMENT 2007-05-01
050809002075 2005-08-09 BIENNIAL STATEMENT 2005-05-01
030528000241 2003-05-28 CERTIFICATE OF INCORPORATION 2003-05-28

Date of last update: 30 Mar 2025

Sources: New York Secretary of State