Name: | JAQ40, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Apr 2010 (15 years ago) |
Entity Number: | 3943206 |
ZIP code: | 11779 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 775 PORTION ROAD, UNIT 3, RONKONKOMA, NY, United States, 11779 |
Principal Address: | 775 Portion Road, Unit 3, RONKONKOMA, NY, United States, 11779 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ARNOLD QUARANTA | Chief Executive Officer | 122 VANDERLALT AVE, RONKONKOMA, NY, United States, 11779 |
Name | Role | Address |
---|---|---|
JAQ40, INC. | DOS Process Agent | 775 PORTION ROAD, UNIT 3, RONKONKOMA, NY, United States, 11779 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-21 | 2024-11-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-04-01 | 2024-10-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-04-01 | 2024-04-01 | Address | 122 VANDERLALT AVE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer) |
2022-10-17 | 2024-04-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-10-02 | 2024-04-01 | Address | 775 PORTION ROAD, UNIT 3, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240401039083 | 2024-04-01 | BIENNIAL STATEMENT | 2024-04-01 |
220429002649 | 2022-04-29 | BIENNIAL STATEMENT | 2022-04-01 |
201002000663 | 2020-10-02 | CERTIFICATE OF CHANGE | 2020-10-02 |
200707061230 | 2020-07-07 | BIENNIAL STATEMENT | 2020-04-01 |
200107002021 | 2020-01-07 | BIENNIAL STATEMENT | 2018-04-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State