Name: | JUST SAY DA INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Mar 2015 (10 years ago) |
Date of dissolution: | 27 Jul 2022 |
Entity Number: | 4718332 |
ZIP code: | 11235 |
County: | Kings |
Place of Formation: | New York |
Address: | 2910 CONEY ISLAND AVE FLOOR 2, BROOKLYN, NY, United States, 11235 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JUST SAY DA INC | DOS Process Agent | 2910 CONEY ISLAND AVE FLOOR 2, BROOKLYN, NY, United States, 11235 |
Name | Role | Address |
---|---|---|
YEKATERINA V JALETTE | Chief Executive Officer | 2910 CONEY ISLAND AVE FLOOR 2, BROOKLYN, NY, United States, 11235 |
Start date | End date | Type | Value |
---|---|---|---|
2021-06-03 | 2022-12-31 | Address | 2910 CONEY ISLAND AVE FLOOR 2, BROOKLYN, NY, 11235, USA (Type of address: Service of Process) |
2021-06-03 | 2022-12-31 | Address | 2910 CONEY ISLAND AVE FLOOR 2, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
2019-08-12 | 2021-06-03 | Address | 30-40 42ND STREET STE 1R, ASTORIA, NY, 11103, USA (Type of address: Service of Process) |
2019-08-12 | 2021-06-03 | Address | 30-40 42ND STREET STE 1R, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer) |
2017-08-09 | 2019-08-12 | Address | 1845 OCEAN AVE APT 1B, BROOKLYN, NY, 11230, USA (Type of address: Principal Executive Office) |
2017-08-09 | 2019-08-12 | Address | 1845 OCEAN AVE APT 1B, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer) |
2015-03-02 | 2019-08-12 | Address | 1845 OCEAN AVE APT 1B, BROOKLYN, NY, 11230, USA (Type of address: Service of Process) |
2015-03-02 | 2022-07-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221231000299 | 2022-07-27 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-07-27 |
210603061942 | 2021-06-03 | BIENNIAL STATEMENT | 2021-03-01 |
190812060495 | 2019-08-12 | BIENNIAL STATEMENT | 2019-03-01 |
170809006263 | 2017-08-09 | BIENNIAL STATEMENT | 2017-03-01 |
150302010117 | 2015-03-02 | CERTIFICATE OF INCORPORATION | 2015-03-02 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State