Search icon

JEC INTERNATIONAL CORP.

Company Details

Name: JEC INTERNATIONAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jun 2005 (20 years ago)
Date of dissolution: 12 Sep 2017
Entity Number: 3218979
ZIP code: 10001
County: Kings
Place of Formation: New York
Address: 244 FIFTH AVENUE, SUITE 2271, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JEC INTERNATIONAL CORP. DOS Process Agent 244 FIFTH AVENUE, SUITE 2271, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
JESPER O SANDELL Chief Executive Officer 244 FIFTH AVENUE, SUITE 2271, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2007-06-11 2015-06-16 Address 195 PROSPECT PARK WEST STE 4D, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2007-06-11 2015-06-16 Address 195 PROSPECT PARK WEST STE 4D, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office)
2005-06-15 2015-06-16 Address 195 PROSPECT PARK WEST, SUITE 4D, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170912000713 2017-09-12 CERTIFICATE OF DISSOLUTION 2017-09-12
150616006093 2015-06-16 BIENNIAL STATEMENT 2015-06-01
130610006443 2013-06-10 BIENNIAL STATEMENT 2013-06-01
110616003084 2011-06-16 BIENNIAL STATEMENT 2011-06-01
090529002351 2009-05-29 BIENNIAL STATEMENT 2009-06-01
070611002475 2007-06-11 BIENNIAL STATEMENT 2007-06-01
050615000572 2005-06-15 CERTIFICATE OF INCORPORATION 2005-06-15

Date of last update: 04 Feb 2025

Sources: New York Secretary of State