Name: | JSI 2 HOLDING CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Sep 2006 (18 years ago) |
Date of dissolution: | 25 Jun 2013 |
Entity Number: | 3417609 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 500 PARK AVE 8TH FLR, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FREDERICK ISEMAN | DOS Process Agent | 500 PARK AVE 8TH FLR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
FREDERICK ISEMAN | Chief Executive Officer | 500 PARK AVE 8TH FLR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2008-04-02 | 2008-09-10 | Address | 10 E. 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2006-09-27 | 2008-04-02 | Address | 225 WEST 34TH ST STE 910, NEW YORK, NY, 10122, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130625000645 | 2013-06-25 | CERTIFICATE OF DISSOLUTION | 2013-06-25 |
121003002247 | 2012-10-03 | BIENNIAL STATEMENT | 2012-09-01 |
100930002629 | 2010-09-30 | BIENNIAL STATEMENT | 2010-09-01 |
080910002668 | 2008-09-10 | BIENNIAL STATEMENT | 2008-09-01 |
080402000690 | 2008-04-02 | CERTIFICATE OF CHANGE (BY AGENT) | 2008-04-02 |
060927000358 | 2006-09-27 | CERTIFICATE OF INCORPORATION | 2006-09-27 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State