JAL MANAGEMENT CO., INC.

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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 100 CHATEAU LN, 12, HAWTHORNE, NY, United States, 10532 |
Name | Role | Address |
---|---|---|
JENNIFER GIANNINI-LEAVY | Chief Executive Officer | 100 CHATEAU LN, 12, HAWTHORNE, NY, United States, 10532 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State