Name: | JACK & JOEL INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Dec 1945 (79 years ago) |
Date of dissolution: | 27 Aug 2008 |
Entity Number: | 57165 |
ZIP code: | 11356 |
County: | New York |
Place of Formation: | New York |
Address: | 128-28 25TH AVENUE, COLLEGE POINT, NY, United States, 11356 |
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 128-28 25TH AVENUE, COLLEGE POINT, NY, United States, 11356 |
Name | Role | Address |
---|---|---|
JON J FIELDS | Chief Executive Officer | 128-28 25TH AVENUE, COLLEGE POINT, NY, United States, 11356 |
Start date | End date | Type | Value |
---|---|---|---|
1995-04-03 | 2004-11-03 | Address | 128-28 25TH AVE., COLLEGE POINT, NY, 11356, 4009, USA (Type of address: Service of Process) |
1995-04-03 | 2004-11-03 | Address | 128-28 25TH AVE., COLLEGE POINT, NY, 11356, 4009, USA (Type of address: Chief Executive Officer) |
1995-04-03 | 2004-11-03 | Address | 128-28 25TH AVE., COLLEGE POINT, NY, 11356, 4009, USA (Type of address: Principal Executive Office) |
1966-08-25 | 1982-02-10 | Shares | Share type: PAR VALUE, Number of shares: 5000, Par value: 100 |
1966-08-25 | 1982-02-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080827000282 | 2008-08-27 | CERTIFICATE OF DISSOLUTION | 2008-08-27 |
060125003047 | 2006-01-25 | BIENNIAL STATEMENT | 2005-12-01 |
050427000497 | 2005-04-27 | CERTIFICATE OF AMENDMENT | 2005-04-27 |
041103002774 | 2004-11-03 | BIENNIAL STATEMENT | 2003-12-01 |
980302002269 | 1998-03-02 | BIENNIAL STATEMENT | 1997-12-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State