Name: | J.S.M. VINYL PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Jan 1975 (50 years ago) |
Date of dissolution: | 08 Aug 2013 |
Entity Number: | 359914 |
ZIP code: | 11040 |
County: | Nassau |
Place of Formation: | New York |
Address: | 44 ORCHID LN, NEW HYDE PARK, NY, United States, 11040 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 44 ORCHID LN, NEW HYDE PARK, NY, United States, 11040 |
Name | Role | Address |
---|---|---|
JOHN LOMBARDO | Chief Executive Officer | 44 ORCHID LN, NEW HYDE PARK, NY, United States, 11040 |
Start date | End date | Type | Value |
---|---|---|---|
2007-01-11 | 2013-02-19 | Address | 525-531 BAYVIEW AVE, INWOOD, NY, 11096, 1703, USA (Type of address: Chief Executive Officer) |
2005-02-09 | 2007-01-11 | Address | 525-531 BAYVIEW AVE, INWOOD, NY, 11096, 1703, USA (Type of address: Chief Executive Officer) |
1993-03-22 | 2013-02-19 | Address | 525-531 BAYVIEW AVENUE, INWOOD, NY, 11696, 1703, USA (Type of address: Service of Process) |
1993-03-22 | 2005-02-09 | Address | 44 ORCHID LANE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer) |
1993-03-22 | 2013-02-19 | Address | 525-531 BAYVIEW AVENUE, INWOOD, NY, 11696, 1703, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20140515027 | 2014-05-15 | ASSUMED NAME LLC AMENDMENT | 2014-05-15 |
130808000063 | 2013-08-08 | CERTIFICATE OF DISSOLUTION | 2013-08-08 |
130219002055 | 2013-02-19 | BIENNIAL STATEMENT | 2013-01-01 |
20110411019 | 2011-04-11 | ASSUMED NAME LLC INITIAL FILING | 2011-04-11 |
110127002321 | 2011-01-27 | BIENNIAL STATEMENT | 2011-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State