Name: | J & J AIR CONTAINER STATION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jun 1970 (55 years ago) |
Entity Number: | 291344 |
ZIP code: | 11434 |
County: | Queens |
Place of Formation: | New York |
Address: | 150-18 132ND AVENUE, JAMAICA, NY, United States, 11434 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 150-18 132ND AVENUE, JAMAICA, NY, United States, 11434 |
Name | Role | Address |
---|---|---|
ROBERT SARCONA | Chief Executive Officer | 150-18 132ND AVENUE, JAMAICA, NY, United States, 11434 |
Start date | End date | Type | Value |
---|---|---|---|
1993-09-09 | 2010-07-12 | Address | 150-18 132ND AVENUE, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer) |
1989-06-26 | 1993-09-09 | Address | 150-18 - 132ND AVE, JAMAICA, NY, 11434, USA (Type of address: Service of Process) |
1970-06-08 | 1989-12-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1970-06-08 | 1989-06-26 | Address | 250 FULTON AVE., HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100712002020 | 2010-07-12 | BIENNIAL STATEMENT | 2010-06-01 |
080717002744 | 2008-07-17 | BIENNIAL STATEMENT | 2008-06-01 |
040708002328 | 2004-07-08 | BIENNIAL STATEMENT | 2004-06-01 |
020715002263 | 2002-07-15 | BIENNIAL STATEMENT | 2002-06-01 |
C313074-2 | 2002-03-01 | ASSUMED NAME CORP INITIAL FILING | 2002-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State