Name: | JIT CONTRACTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Feb 2005 (20 years ago) |
Date of dissolution: | 02 Feb 2022 |
Entity Number: | 3162680 |
ZIP code: | 10303 |
County: | Richmond |
Place of Formation: | New York |
Address: | 252A LAKE AVENUE, STATEN ISLAND, NY, United States, 10303 |
Principal Address: | 252A LAKE AVE, STATEN ISLAND, NY, United States, 10303 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 252A LAKE AVENUE, STATEN ISLAND, NY, United States, 10303 |
Name | Role | Address |
---|---|---|
MIR MASOM ALI | Chief Executive Officer | 252A LAKE AVE, STATEN ISLAND, NY, United States, 10303 |
Start date | End date | Type | Value |
---|---|---|---|
2011-03-15 | 2022-06-30 | Address | 252A LAKE AVE, STATEN ISLAND, NY, 10303, USA (Type of address: Chief Executive Officer) |
2007-02-26 | 2011-03-15 | Address | 252A LAKE AVE, STATEN ISLAND, NY, 10303, USA (Type of address: Chief Executive Officer) |
2007-02-26 | 2022-06-30 | Address | 252A LAKE AVENUE, STATEN ISLAND, NY, 10303, USA (Type of address: Service of Process) |
2005-02-10 | 2022-02-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2005-02-10 | 2007-02-26 | Address | 252 A LAKE AVENUE, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220630000932 | 2022-02-02 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-02-02 |
110315003190 | 2011-03-15 | BIENNIAL STATEMENT | 2011-02-01 |
090302003568 | 2009-03-02 | BIENNIAL STATEMENT | 2009-02-01 |
070226002426 | 2007-02-26 | BIENNIAL STATEMENT | 2007-02-01 |
050210000503 | 2005-02-10 | CERTIFICATE OF INCORPORATION | 2005-02-10 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State