Name: | JAYMAT SERVICES INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 May 2010 (15 years ago) |
Date of dissolution: | 26 Dec 2024 |
Entity Number: | 3949706 |
ZIP code: | 11552 |
County: | Nassau |
Place of Formation: | New York |
Address: | 95 POPLAR STREET, WEST HEMPSTEAD, NY, United States, 11552 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAYMAT SERVICES INC | DOS Process Agent | 95 POPLAR STREET, WEST HEMPSTEAD, NY, United States, 11552 |
Name | Role | Address |
---|---|---|
ANDREW GOLDBERG | Chief Executive Officer | 95 POPLAR STREET, WEST HEMPSTEAD, NY, United States, 11552 |
Start date | End date | Type | Value |
---|---|---|---|
2014-06-04 | 2025-03-03 | Address | 95 POPLAR STREET, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer) |
2014-06-04 | 2025-03-03 | Address | 95 POPLAR STREET, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process) |
2010-05-13 | 2014-06-04 | Address | 1140 MIDWAY COURT, FRANKLIN, NY, 11010, USA (Type of address: Service of Process) |
2010-05-13 | 2024-12-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250303005874 | 2024-12-26 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-12-26 |
140604006750 | 2014-06-04 | BIENNIAL STATEMENT | 2014-05-01 |
100513000904 | 2010-05-13 | CERTIFICATE OF INCORPORATION | 2010-05-13 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State