Search icon

JAYMAT SERVICES INC

Company Details

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

DOS Process Agent

Name Role Address
JAYMAT SERVICES INC DOS Process Agent 95 POPLAR STREET, WEST HEMPSTEAD, NY, United States, 11552

Chief Executive Officer

Name Role Address
ANDREW GOLDBERG Chief Executive Officer 95 POPLAR STREET, WEST HEMPSTEAD, NY, United States, 11552

History

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

Filings

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