Name: | JASTECK INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Feb 1979 (46 years ago) |
Date of dissolution: | 01 Feb 2002 |
Entity Number: | 537093 |
ZIP code: | 11003 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1975 LINDEN BLVD, ELMONT, NY, United States, 11003 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN J PELLMAN | Chief Executive Officer | 520 ADAMS AVE, WEST HEMPSTEAD, NY, United States, 11552 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1975 LINDEN BLVD, ELMONT, NY, United States, 11003 |
Start date | End date | Type | Value |
---|---|---|---|
1979-02-05 | 1993-03-03 | Address | 520 ADAMS AVE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20160915054 | 2016-09-15 | ASSUMED NAME CORP INITIAL FILING | 2016-09-15 |
020201000790 | 2002-02-01 | CERTIFICATE OF MERGER | 2002-02-01 |
010223002041 | 2001-02-23 | BIENNIAL STATEMENT | 2001-02-01 |
991001000392 | 1999-10-01 | CERTIFICATE OF AMENDMENT | 1999-10-01 |
970305002646 | 1997-03-05 | BIENNIAL STATEMENT | 1997-02-01 |
940314002748 | 1994-03-14 | BIENNIAL STATEMENT | 1994-02-01 |
930303003253 | 1993-03-03 | BIENNIAL STATEMENT | 1993-02-01 |
A549921-4 | 1979-02-05 | CERTIFICATE OF INCORPORATION | 1979-02-05 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State