Name: | JETRO CASH AND CARRY ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Feb 1976 (49 years ago) |
Date of dissolution: | 14 Jun 2006 |
Entity Number: | 391765 |
ZIP code: | 11356 |
County: | New York |
Place of Formation: | New York |
Address: | 15-24 132ND ST, COLLEGE POINT, NY, United States, 11356 |
Principal Address: | 15-24 132ND STREET, COLLEGE POINT, NY, United States, 11356 |
Name | Role | Address |
---|---|---|
STANLEY FLEISHMAN | Chief Executive Officer | 15-24 132ND STREET, COLLEGE POINT, NY, United States, 11356 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 15-24 132ND ST, COLLEGE POINT, NY, United States, 11356 |
Start date | End date | Type | Value |
---|---|---|---|
1999-07-08 | 2004-02-05 | Address | 15-24 132ND STREET, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process) |
1999-01-08 | 1999-07-08 | Address | 15-24 132ND STREET, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process) |
1993-05-06 | 1999-07-08 | Address | 575 EIGHTH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
1993-05-06 | 1999-07-08 | Address | 575 EIGHTH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
1993-05-06 | 1999-01-08 | Address | 575 EIGHTH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20070807020 | 2007-08-07 | ASSUMED NAME LLC INITIAL FILING | 2007-08-07 |
060614000449 | 2006-06-14 | CERTIFICATE OF MERGER | 2006-06-14 |
060309002462 | 2006-03-09 | BIENNIAL STATEMENT | 2006-02-01 |
040205002141 | 2004-02-05 | BIENNIAL STATEMENT | 2004-02-01 |
020205003064 | 2002-02-05 | BIENNIAL STATEMENT | 2002-02-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
301809 | CNV_SI | INVOICED | 2008-05-29 | 60 | SI - Certificate of Inspection fee (scales) |
358319 | CNV_SI | INVOICED | 1996-07-31 | 60 | SI - Certificate of Inspection fee (scales) |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State