Name: | JAROS TECHNOLOGIES & SERVICES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Jan 2005 (20 years ago) |
Date of dissolution: | 28 Jun 2013 |
Entity Number: | 3151651 |
ZIP code: | 10022 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 608 FIFTH AVE STE 503A, NEW YORK, NY, United States, 10020 |
Address: | 608 FIFTH AVE STE 503A, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 608 FIFTH AVE STE 503A, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
IURI ROSENFELD | Chief Executive Officer | 608 FIFTH AVE STE 503A, NEW YORK, NY, United States, 10020 |
Start date | End date | Type | Value |
---|---|---|---|
2007-02-16 | 2008-09-05 | Address | 608 FIFTH AVE STE 503A, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2007-02-16 | 2008-09-05 | Address | 608 FIFTH AVE STE 503A, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2005-01-18 | 2007-02-16 | Address | SUITE 12-G, 61-55 98 STREET, REGO PARK, NY, 11374, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130628000883 | 2013-06-28 | CERTIFICATE OF DISSOLUTION | 2013-06-28 |
110224002888 | 2011-02-24 | BIENNIAL STATEMENT | 2011-01-01 |
081229002563 | 2008-12-29 | BIENNIAL STATEMENT | 2009-01-01 |
080905002002 | 2008-09-05 | AMENDMENT TO BIENNIAL STATEMENT | 2007-01-01 |
070216002285 | 2007-02-16 | BIENNIAL STATEMENT | 2007-01-01 |
050118000710 | 2005-01-18 | CERTIFICATE OF INCORPORATION | 2005-01-18 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State