Name: | JAY SQUARED, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Apr 1977 (48 years ago) |
Date of dissolution: | 01 Jan 2002 |
Entity Number: | 431614 |
ZIP code: | 07606 |
County: | Queens |
Place of Formation: | Delaware |
Address: | 35 HORIZON BLVD, SO HACKENSACK, NJ, United States, 07606 |
Principal Address: | 35 HORIZON BOULEVARD, SOUTH HACKENSACK, NJ, United States, 07606 |
Name | Role | Address |
---|---|---|
GILBERT GOODMAN | Chief Executive Officer | 35 HORIZON BOULEVARD, SOUTH HACKENSACK, NJ, United States, 07606 |
Name | Role | Address |
---|---|---|
C/O J. JOSEPHSON INC | DOS Process Agent | 35 HORIZON BLVD, SO HACKENSACK, NJ, United States, 07606 |
Start date | End date | Type | Value |
---|---|---|---|
1992-10-22 | 1993-10-12 | Address | 20 HORIZON BLVD., SO. HACKENSACK, NJ, 07606, USA (Type of address: Chief Executive Officer) |
1992-10-22 | 1993-10-12 | Address | 20 HORIZON BLVD., SO. HACKENSACK, NJ, 07606, USA (Type of address: Principal Executive Office) |
1977-04-19 | 1997-04-18 | Address | 20 HORIZON BLVD., SO HACKENSACK, NJ, 07606, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20100216072 | 2010-02-16 | ASSUMED NAME LLC INITIAL FILING | 2010-02-16 |
011226000758 | 2001-12-26 | CERTIFICATE OF MERGER | 2002-01-01 |
010417002645 | 2001-04-17 | BIENNIAL STATEMENT | 2001-04-01 |
990423002125 | 1999-04-23 | BIENNIAL STATEMENT | 1999-04-01 |
970418002429 | 1997-04-18 | BIENNIAL STATEMENT | 1997-04-01 |
931012002421 | 1993-10-12 | BIENNIAL STATEMENT | 1993-04-01 |
921022002337 | 1992-10-22 | BIENNIAL STATEMENT | 1992-04-01 |
A394314-4 | 1977-04-19 | APPLICATION OF AUTHORITY | 1977-04-19 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State