Name: | JSD LIVERY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Jun 2003 (22 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 2916788 |
ZIP code: | 10457 |
County: | Bronx |
Place of Formation: | New York |
Principal Address: | 220 AUDUBON AVE #25, NEW YORK, NY, United States, 10033 |
Address: | 4184 PARK AVENUE, BRONX, NY, United States, 10457 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4184 PARK AVENUE, BRONX, NY, United States, 10457 |
Name | Role | Address |
---|---|---|
GUASIMO FRANCISCO | Chief Executive Officer | 2020 WALTON AVE #2C, BRONX, NY, United States, 10453 |
Start date | End date | Type | Value |
---|---|---|---|
2009-11-13 | 2011-02-11 | Address | 145 VERMILYEA AVE. #21, NEW YORK, NY, 10034, USA (Type of address: Service of Process) |
2005-08-17 | 2009-11-13 | Address | 2020 WALTON AVE #2C, BRONX, NY, 10453, USA (Type of address: Service of Process) |
2005-07-28 | 2005-08-17 | Address | 220 AUDUBON AVENUE SUITE #25, NEW YORK, NY, 10033, USA (Type of address: Service of Process) |
2003-06-09 | 2005-07-28 | Address | 2020 WALTON AVE., #2C, BRONX, NY, 10453, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2148656 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
110211000331 | 2011-02-11 | CERTIFICATE OF CHANGE | 2011-02-11 |
091113000546 | 2009-11-13 | CERTIFICATE OF CHANGE | 2009-11-13 |
090604002651 | 2009-06-04 | BIENNIAL STATEMENT | 2009-06-01 |
070726002317 | 2007-07-26 | BIENNIAL STATEMENT | 2007-06-01 |
050817002288 | 2005-08-17 | BIENNIAL STATEMENT | 2005-06-01 |
050728000953 | 2005-07-28 | CERTIFICATE OF CHANGE | 2005-07-28 |
030609000354 | 2003-06-09 | CERTIFICATE OF INCORPORATION | 2003-06-09 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State