JAY DEE CONTRACTORS, INC.

Name: | JAY DEE CONTRACTORS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Jan 2012 (13 years ago) |
Date of dissolution: | 31 Aug 2016 |
Entity Number: | 4189391 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Michigan |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 38881 SCHOOLCRAFT RD, LIVONIA, MI, United States, 48150 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
THOMAS S. DIPONIO | Chief Executive Officer | 38881 SCHOOLCRAFT ROAD, LIVONIA, MI, United States, 48150 |
Start date | End date | Type | Value |
---|---|---|---|
2012-01-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-01-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-59581 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-59582 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
DP-2219213 | 2016-08-31 | ANNULMENT OF AUTHORITY | 2016-08-31 |
160201007428 | 2016-02-01 | BIENNIAL STATEMENT | 2016-01-01 |
140109006075 | 2014-01-09 | BIENNIAL STATEMENT | 2014-01-01 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State