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
Name | Role | Address |
---|---|---|
JEFFREY L SEIDEL | Chief Executive Officer | 57A NEW VALLEY ROAD, NEW CITY, NY, United States, 10956 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 57A NEW VALLEY ROAD, NEW CITY, NY, United States, 10956 |
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) |
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