Search icon

LAW OFFICES OF J.R. HAIRSTON, P.C.

Company Details

Name: LAW OFFICES OF J.R. HAIRSTON, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 29 Sep 2006 (19 years ago)
Date of dissolution: 27 Jul 2011
Entity Number: 3418634
ZIP code: 11422
County: New York
Place of Formation: New York
Address: 243-18 MERRICK BOULEVARD, ROSEDALE, NY, United States, 11422

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 243-18 MERRICK BOULEVARD, ROSEDALE, NY, United States, 11422

Chief Executive Officer

Name Role Address
JOYLETTE R. HAIRSTON Chief Executive Officer 81 LAWRENCE STREET, UNIONDALE, NY, United States, 11553

History

Start date End date Type Value
2006-09-29 2009-03-18 Address 292 FIFTH AVENUE, 4TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2015599 2011-07-27 DISSOLUTION BY PROCLAMATION 2011-07-27
100915002361 2010-09-15 BIENNIAL STATEMENT 2010-09-01
090318003049 2009-03-18 BIENNIAL STATEMENT 2008-09-01
060929000026 2006-09-29 CERTIFICATE OF INCORPORATION 2006-09-29

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3310125002 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient LAW OFFICES OF J. R. HAIRSTON, P.C.
Recipient Name Raw LAW OFFICES OF J. R. HAIRSTON, P.C.
Recipient Address 243-18 MERRICK BOULEVARD, ROSEDALE, QUEENS, NEW YORK, 11422-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 335000.00
Link View Page

Date of last update: 28 Mar 2025

Sources: New York Secretary of State