Search icon

JUNKIN JACK FLASH, INC

Company Details

Name: JUNKIN JACK FLASH, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Feb 2018 (7 years ago)
Date of dissolution: 05 Apr 2023
Entity Number: 5278331
ZIP code: 74133
County: Suffolk
Place of Formation: New York
Address: 9412 S 88TH E AVE, TULSA, OK, United States, 74133

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JACK B SHANLEY JR. DOS Process Agent 9412 S 88TH E AVE, TULSA, OK, United States, 74133

Chief Executive Officer

Name Role Address
MARY SHANLEY Chief Executive Officer 9412 S 88TH E AVE, TULSA, OK, United States, 74133

History

Start date End date Type Value
2020-07-21 2023-07-16 Address 9412 S 88TH E AVE, TULSA, OK, 74133, USA (Type of address: Chief Executive Officer)
2020-07-21 2023-07-16 Address 9412 S 88TH E AVE, TULSA, OK, 74133, USA (Type of address: Service of Process)
2018-02-01 2023-04-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-02-01 2020-07-21 Address 414 S SERVICE ROAD, #355, PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230716000530 2023-04-05 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-04-05
200721002012 2020-07-21 BIENNIAL STATEMENT 2020-02-01
180201010173 2018-02-01 CERTIFICATE OF INCORPORATION 2018-02-01

USAspending Awards / Financial Assistance

Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
5400.00
Total Face Value Of Loan:
5400.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 24 Mar 2025

Sources: New York Secretary of State