JAKALYSE, INC.
Headquarter
Name: | JAKALYSE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jan 1977 (48 years ago) |
Entity Number: | 421088 |
ZIP code: | 10502 |
County: | New York |
Place of Formation: | New York |
Address: | P.O. BOX 100, ARDSLEY, NY, United States, 10502 |
Principal Address: | 37 Stoney Gate Oval, New Rochelle, NY, United States, 10804 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAKALYSE, INC | DOS Process Agent | P.O. BOX 100, ARDSLEY, NY, United States, 10502 |
Name | Role | Address |
---|---|---|
IRENE BURINESCU | Chief Executive Officer | 37 STONEY GATE OVAL, NEW ROCHELLE, NY, United States, 10804 |
Start date | End date | Type | Value |
---|---|---|---|
2022-08-18 | 2022-09-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1977-01-17 | 2022-08-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1977-01-17 | 2016-11-17 | Address | 50 E. 42ND ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211108002405 | 2021-11-08 | BIENNIAL STATEMENT | 2021-11-08 |
210414060266 | 2021-04-14 | BIENNIAL STATEMENT | 2019-01-01 |
161117000635 | 2016-11-17 | CERTIFICATE OF CHANGE | 2016-11-17 |
20110107014 | 2011-01-07 | ASSUMED NAME LLC INITIAL FILING | 2011-01-07 |
A370825-4 | 1977-01-17 | CERTIFICATE OF INCORPORATION | 1977-01-17 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State