Name: | JAKWARE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Sep 1979 (46 years ago) |
Date of dissolution: | 26 Mar 2022 |
Entity Number: | 581838 |
ZIP code: | 13206 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 130 SHOTWELL PARK, SYRACUSE, NY, United States, 13206 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEFFREY JAKUBOWSKI | DOS Process Agent | 130 SHOTWELL PARK, SYRACUSE, NY, United States, 13206 |
Name | Role | Address |
---|---|---|
JEFFREY JAKUBOWSKI | Chief Executive Officer | 130 SHOTWELL PARK, SYRACUSE, NY, United States, 13206 |
Start date | End date | Type | Value |
---|---|---|---|
2013-10-11 | 2022-03-28 | Address | 130 SHOTWELL PARK, SYRACUSE, NY, 13206, USA (Type of address: Chief Executive Officer) |
2013-10-11 | 2022-03-28 | Address | 130 SHOTWELL PARK, SYRACUSE, NY, 13206, USA (Type of address: Service of Process) |
2012-02-24 | 2013-10-11 | Address | 130 SHOTWELL PARK, SYRACUSE, NY, 13206, USA (Type of address: Service of Process) |
1999-09-22 | 2013-10-11 | Address | 130 SHOTWELL PARK, SYRACUSE, NY, 13206, USA (Type of address: Chief Executive Officer) |
1999-09-22 | 2013-10-11 | Address | 130 SHOTWELL PARK, SYRACUSE, NY, 13206, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220328000157 | 2022-03-26 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-03-26 |
20200603040 | 2020-06-03 | ASSUMED NAME LLC INITIAL FILING | 2020-06-03 |
131011002112 | 2013-10-11 | BIENNIAL STATEMENT | 2013-09-01 |
120224002162 | 2012-02-24 | BIENNIAL STATEMENT | 2011-09-01 |
090924002473 | 2009-09-24 | BIENNIAL STATEMENT | 2009-09-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State