Search icon

JAY SQUARED, INC.

Company Details

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

Chief Executive Officer

Name Role Address
GILBERT GOODMAN Chief Executive Officer 35 HORIZON BOULEVARD, SOUTH HACKENSACK, NJ, United States, 07606

DOS Process Agent

Name Role Address
C/O J. JOSEPHSON INC DOS Process Agent 35 HORIZON BLVD, SO HACKENSACK, NJ, United States, 07606

History

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)

Filings

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