JRA RESTORATION CORP

Name: | JRA RESTORATION CORP |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Dec 2004 (21 years ago) |
Date of dissolution: | 22 Nov 2019 |
Entity Number: | 3134597 |
ZIP code: | 10451 |
County: | New York |
Place of Formation: | New Jersey |
Address: | 2413 3RD AVE, UNIT 1FB, BRONX, NY, United States, 10451 |
Name | Role | Address |
---|---|---|
JRA RESTORATION CORP. | DOS Process Agent | 2413 3RD AVE, UNIT 1FB, BRONX, NY, United States, 10451 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JUAN AGEITOS | Chief Executive Officer | 2413 3RD AVE, UNIT 1FB, BRONX, NY, United States, 10451 |
Start date | End date | Type | Value |
---|---|---|---|
2011-01-06 | 2012-12-17 | Address | 220 EAST 138TH STREET, BRONXORK, NY, 10451, USA (Type of address: Chief Executive Officer) |
2008-12-17 | 2012-12-17 | Address | 220 EAST 138TH STREET, BRONX, NY, 10451, USA (Type of address: Principal Executive Office) |
2008-12-17 | 2012-12-17 | Address | 220 EAST 138TH STREET, BRONX, NY, 10451, USA (Type of address: Service of Process) |
2008-12-17 | 2011-01-06 | Address | 625 WEST 130TH STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2006-12-04 | 2008-12-17 | Address | 625 WEST 130TH STREET, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191122000344 | 2019-11-22 | CERTIFICATE OF TERMINATION | 2019-11-22 |
141230006398 | 2014-12-30 | BIENNIAL STATEMENT | 2014-12-01 |
121217006715 | 2012-12-17 | BIENNIAL STATEMENT | 2012-12-01 |
110106002346 | 2011-01-06 | BIENNIAL STATEMENT | 2010-12-01 |
081217002901 | 2008-12-17 | BIENNIAL STATEMENT | 2008-12-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State