Search icon

JAROS TECHNOLOGIES & SERVICES INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 608 FIFTH AVE STE 503A, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
IURI ROSENFELD Chief Executive Officer 608 FIFTH AVE STE 503A, NEW YORK, NY, United States, 10020

History

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)

Filings

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