Name: | JILLSCOTT CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Apr 1976 (49 years ago) |
Date of dissolution: | 20 Mar 2015 |
Entity Number: | 398573 |
ZIP code: | 11729 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1 DEFEO COURT, DEER PARK, NY, United States, 11729 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANK DELLISANTI | Chief Executive Officer | 1 DEFEO COURT, DEER PARK, NY, United States, 11729 |
Name | Role | Address |
---|---|---|
FRANK DELLISANTI | DOS Process Agent | 1 DEFEO COURT, DEER PARK, NY, United States, 11729 |
Start date | End date | Type | Value |
---|---|---|---|
1976-04-30 | 2012-10-09 | Address | 2925 OAK COURT, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150320000174 | 2015-03-20 | CERTIFICATE OF DISSOLUTION | 2015-03-20 |
140407006307 | 2014-04-07 | BIENNIAL STATEMENT | 2014-04-01 |
121009002392 | 2012-10-09 | BIENNIAL STATEMENT | 2012-04-01 |
20080806064 | 2008-08-06 | ASSUMED NAME LLC INITIAL FILING | 2008-08-06 |
A311725-4 | 1976-04-30 | CERTIFICATE OF INCORPORATION | 1976-04-30 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State