Name: | J&M CONSULTING OF L.I. CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Jan 1946 (79 years ago) |
Date of dissolution: | 26 Jun 2002 |
Entity Number: | 57282 |
ZIP code: | 11758 |
County: | Kings |
Place of Formation: | New York |
Address: | 13 ENSIGN DR, MASSAPEQUA, NY, United States, 11758 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 13 ENSIGN DR, MASSAPEQUA, NY, United States, 11758 |
Name | Role | Address |
---|---|---|
JOE SICURO | Chief Executive Officer | 12 ENSIGN DR, PO BOX 396, MASSAPEQUA, NY, United States, 11758 |
Start date | End date | Type | Value |
---|---|---|---|
1995-08-04 | 1998-01-15 | Address | 13 ENSIGN DR, MASSAPEQUA, NY, 11758, 0396, USA (Type of address: Chief Executive Officer) |
1946-01-04 | 1995-08-04 | Address | 167 GROVE ST., BROOKLYN, NY, 11221, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1599473 | 2002-06-26 | DISSOLUTION BY PROCLAMATION | 2002-06-26 |
980611000406 | 1998-06-11 | CERTIFICATE OF AMENDMENT | 1998-06-11 |
980115002189 | 1998-01-15 | BIENNIAL STATEMENT | 1998-01-01 |
950804002005 | 1995-08-04 | BIENNIAL STATEMENT | 1993-01-01 |
Z027111-2 | 1981-03-26 | ASSUMED NAME CORP INITIAL FILING | 1981-03-26 |
6561-138 | 1946-01-04 | CERTIFICATE OF INCORPORATION | 1946-01-04 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State