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
Name | Role | Address |
---|---|---|
JEC INTERNATIONAL CORP. | DOS Process Agent | 244 FIFTH AVENUE, SUITE 2271, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
JESPER O SANDELL | Chief Executive Officer | 244 FIFTH AVENUE, SUITE 2271, NEW YORK, NY, United States, 10001 |
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) |
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