Search icon

J.A.S. EQUITIES CORP.

Company Details

Name: J.A.S. EQUITIES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jan 2005 (20 years ago)
Entity Number: 3150314
ZIP code: 12524
County: Dutchess
Place of Formation: New York
Address: 59 SHIRLEY AVENUE, FISHKILL, NY, United States, 12524
Principal Address: 59 SHIRLEY AVE, FISHKILL, NY, United States, 12524

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WENDY STINSON Chief Executive Officer 59 SHIRLEY AVE, FISHKILL, NY, United States, 12524

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 59 SHIRLEY AVENUE, FISHKILL, NY, United States, 12524

History

Start date End date Type Value
2007-02-01 2013-01-11 Address 59 SHIRLEY AVE, FISHKILL, NY, 12524, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130111002398 2013-01-11 BIENNIAL STATEMENT 2013-01-01
070201002449 2007-02-01 BIENNIAL STATEMENT 2007-01-01
050113000661 2005-01-13 CERTIFICATE OF INCORPORATION 2005-01-13

Court Cases

Court Case Summary

Filing Date:
2013-05-02
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE TEAMSTE,
Party Role:
Plaintiff
Party Name:
J.A.S. EQUITIES CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2010-07-21
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE TEAMSTERS LOCA
Party Role:
Plaintiff
Party Name:
J.A.S. EQUITIES CORP.
Party Role:
Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State