Search icon

JALAK CORPORATION OF NEW YORK

Company Details

Name: JALAK CORPORATION OF NEW YORK
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jun 2006 (19 years ago)
Date of dissolution: 26 Apr 2018
Entity Number: 3381736
ZIP code: 12754
County: Sullivan
Place of Formation: New York
Address: 1971 ROUTE 52E / SUITE 3, LIBERTY, NY, United States, 12754

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SAUMIK PATEL Chief Executive Officer 16 MANER DRIVE, MONTICELLO, NY, United States, 12701

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1971 ROUTE 52E / SUITE 3, LIBERTY, NY, United States, 12754

History

Start date End date Type Value
2008-07-16 2012-08-02 Address 32 TOWNER RD, MONTICELLO, NY, 12701, USA (Type of address: Chief Executive Officer)
2008-07-16 2012-08-02 Address 1971 RTE 52E STE 3, LIBERTY, NY, 12754, USA (Type of address: Principal Executive Office)
2008-07-16 2012-08-02 Address 1971 RTE 52E STE 3, LIBERTY, NY, 12754, USA (Type of address: Service of Process)
2006-06-27 2008-07-16 Address PO BOX 1210, MONTICELLO, NY, 12701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180426000159 2018-04-26 CERTIFICATE OF DISSOLUTION 2018-04-26
141205006066 2014-12-05 BIENNIAL STATEMENT 2014-06-01
120802002709 2012-08-02 BIENNIAL STATEMENT 2012-06-01
100617003053 2010-06-17 BIENNIAL STATEMENT 2010-06-01
080716003324 2008-07-16 BIENNIAL STATEMENT 2008-06-01
060628000480 2006-06-28 CERTIFICATE OF AMENDMENT 2006-06-28
060627000513 2006-06-27 CERTIFICATE OF INCORPORATION 2006-06-27

Date of last update: 11 Mar 2025

Sources: New York Secretary of State