Name: | J&D COMMUNICATION SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Jun 1974 (51 years ago) |
Date of dissolution: | 20 Nov 2009 |
Entity Number: | 346251 |
ZIP code: | 11355 |
County: | Kings |
Place of Formation: | New York |
Address: | 43-44 KISSENA BLVD, FLUSHING, NY, United States, 11355 |
Principal Address: | 1377 HARDING ST, N BELLMORE, NY, United States, 11710 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 43-44 KISSENA BLVD, FLUSHING, NY, United States, 11355 |
Name | Role | Address |
---|---|---|
DONALD SOCCI | Chief Executive Officer | 43-44 KISSENA BLVD, FLUSHING, NY, United States, 11355 |
Start date | End date | Type | Value |
---|---|---|---|
1995-06-05 | 2002-06-28 | Address | 140-08A HOLLY AVE, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer) |
1995-06-05 | 2002-06-28 | Address | 1377 HARDING ST, BELLMORE, NY, 11710, USA (Type of address: Principal Executive Office) |
1995-06-05 | 2002-06-28 | Address | 140-08A HOLLY AVE, FLUSHING, NY, 11355, USA (Type of address: Service of Process) |
1974-06-20 | 1995-06-05 | Address | 637 MICHELLE PLACE, NORTH WOODMERE, NY, 11581, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20121010028 | 2012-10-10 | ASSUMED NAME CORP INITIAL FILING | 2012-10-10 |
091120000664 | 2009-11-20 | CERTIFICATE OF DISSOLUTION | 2009-11-20 |
080711003290 | 2008-07-11 | BIENNIAL STATEMENT | 2008-06-01 |
060526002390 | 2006-05-26 | BIENNIAL STATEMENT | 2006-06-01 |
040727002511 | 2004-07-27 | BIENNIAL STATEMENT | 2004-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State