Search icon

JAL MANAGEMENT CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JAL MANAGEMENT CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 May 2004 (21 years ago)
Date of dissolution: 25 Jul 2013
Entity Number: 3048371
ZIP code: 10532
County: Westchester
Place of Formation: New York
Address: 100 CHATEAU LN, 12, HAWTHORNE, NY, United States, 10532

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100 CHATEAU LN, 12, HAWTHORNE, NY, United States, 10532

Chief Executive Officer

Name Role Address
JENNIFER GIANNINI-LEAVY Chief Executive Officer 100 CHATEAU LN, 12, HAWTHORNE, NY, United States, 10532

Form 5500 Series

Employer Identification Number (EIN):
201256621
Plan Year:
2012
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2007-10-25 2008-06-19 Address 100 CHATEAU LANE #12, HAWTHORNE, NY, 10532, USA (Type of address: Service of Process)
2006-05-31 2008-06-19 Address 9 DEER RUN COURT, NORTH SALEM, NY, 10560, USA (Type of address: Chief Executive Officer)
2006-05-31 2008-06-19 Address 9 DEER RUN COURT, NORTH SALEM, NY, 10560, USA (Type of address: Principal Executive Office)
2004-05-03 2007-10-25 Address NINE DEER RUN COURT, NORTH SALEM, NY, 10560, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130725001430 2013-07-25 CERTIFICATE OF DISSOLUTION 2013-07-25
120608006345 2012-06-08 BIENNIAL STATEMENT 2012-05-01
100611002708 2010-06-11 BIENNIAL STATEMENT 2010-05-01
080619002568 2008-06-19 BIENNIAL STATEMENT 2008-05-01
071025001188 2007-10-25 CERTIFICATE OF CHANGE 2007-10-25

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State