Name: | JARRO ENERGY SERVICES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Dec 2008 (16 years ago) |
Date of dissolution: | 01 Jul 2014 |
Entity Number: | 3748850 |
ZIP code: | 11554 |
County: | Nassau |
Place of Formation: | New York |
Address: | MARVIN SCHWARTZ, 1796 HEMPSTEAD TURNPIKE, EAST MEADOW, NY, United States, 11554 |
Principal Address: | 1796 HEMPSTEAD TURNPIKE, EAST MEADOW, NY, United States, 11554 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JARRO ENERGY SERVICES CORP. | DOS Process Agent | MARVIN SCHWARTZ, 1796 HEMPSTEAD TURNPIKE, EAST MEADOW, NY, United States, 11554 |
Name | Role | Address |
---|---|---|
MARVIN SCHWARTZ | Chief Executive Officer | 1796 HEMPSTEAD TURNPIKE, EAST MEADOW, NY, United States, 11554 |
Start date | End date | Type | Value |
---|---|---|---|
2011-03-16 | 2012-12-10 | Address | 1796 HEMPSTEAD TURNPIKE, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer) |
2011-03-16 | 2012-12-10 | Address | ERIC MATHISON, 1796 HEMPSTEAD TURNPIKE, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process) |
2008-12-03 | 2011-03-16 | Address | ERIC MATHISON, 1796 HEMPSTEAD TURNPIKE, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140701000329 | 2014-07-01 | CERTIFICATE OF DISSOLUTION | 2014-07-01 |
121210006216 | 2012-12-10 | BIENNIAL STATEMENT | 2012-12-01 |
110316002879 | 2011-03-16 | BIENNIAL STATEMENT | 2010-12-01 |
081203000179 | 2008-12-03 | CERTIFICATE OF INCORPORATION | 2008-12-03 |
Date of last update: 10 Mar 2025
Sources: New York Secretary of State