Search icon

JSD LIVERY CORP.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4184 PARK AVENUE, BRONX, NY, United States, 10457

Chief Executive Officer

Name Role Address
GUASIMO FRANCISCO Chief Executive Officer 2020 WALTON AVE #2C, BRONX, NY, United States, 10453

History

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)

Filings

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