Search icon

JLS CONTRACTING INC.

Company Details

Name: JLS CONTRACTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Sep 1974 (50 years ago)
Date of dissolution: 15 Jun 2018
Entity Number: 352409
ZIP code: 10956
County: Rockland
Place of Formation: New York
Address: 57A NEW VALLEY ROAD, NEW CITY, NY, United States, 10956

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFFREY L SEIDEL Chief Executive Officer 57A NEW VALLEY ROAD, NEW CITY, NY, United States, 10956

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 57A NEW VALLEY ROAD, NEW CITY, NY, United States, 10956

History

Start date End date Type Value
1993-08-05 2006-08-18 Address 57A NEW VALLEY ROAD, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
1993-08-05 2006-08-18 Address 57A NEW VALLEY RAOD, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
1985-05-30 1993-08-05 Address 57A NEW VALLEY RD., NEW CITY, NY, 10956, USA (Type of address: Service of Process)
1974-09-23 1985-05-30 Address P.O. BOX 634 NYACK POST, SOUTH BROADWAY, NYACK, NY, 10960, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180615000120 2018-06-15 CERTIFICATE OF DISSOLUTION 2018-06-15
160902006015 2016-09-02 BIENNIAL STATEMENT 2016-09-01
120913002277 2012-09-13 BIENNIAL STATEMENT 2012-09-01
100909002026 2010-09-09 BIENNIAL STATEMENT 2010-09-01
080825003028 2008-08-25 BIENNIAL STATEMENT 2008-09-01
060818002498 2006-08-18 BIENNIAL STATEMENT 2006-09-01
20050125052 2005-01-25 ASSUMED NAME CORP INITIAL FILING 2005-01-25
050107003046 2005-01-07 BIENNIAL STATEMENT 2004-09-01
020819002311 2002-08-19 BIENNIAL STATEMENT 2002-09-01
000831002057 2000-08-31 BIENNIAL STATEMENT 2000-09-01

Date of last update: 01 Mar 2025

Sources: New York Secretary of State