Search icon

JUST SAY DA INC

Company Details

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

DOS Process Agent

Name Role Address
JUST SAY DA INC DOS Process Agent 2910 CONEY ISLAND AVE FLOOR 2, BROOKLYN, NY, United States, 11235

Chief Executive Officer

Name Role Address
YEKATERINA V JALETTE Chief Executive Officer 2910 CONEY ISLAND AVE FLOOR 2, BROOKLYN, NY, United States, 11235

History

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

Filings

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