Search icon

JAXEL CORP.

Company Details

Name: JAXEL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Oct 1949 (75 years ago)
Date of dissolution: 26 Apr 1999
Entity Number: 63792
ZIP code: 11024
County: New York
Place of Formation: New York
Address: 12 HEWLETT LANE, GREAT NECK, NY, United States, 11024

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 12 HEWLETT LANE, GREAT NECK, NY, United States, 11024

Chief Executive Officer

Name Role Address
JACK KALTMANY Chief Executive Officer 12 HEWLETT LANE, GREAT NECK, NY, United States, 11024

History

Start date End date Type Value
1983-05-11 1995-07-26 Address 2 ENDO BLVD., GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
1949-10-10 1952-05-16 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1949-10-10 1983-05-11 Address 270 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
990426000028 1999-04-26 CERTIFICATE OF DISSOLUTION 1999-04-26
971028002005 1997-10-28 BIENNIAL STATEMENT 1997-10-01
950726002133 1995-07-26 BIENNIAL STATEMENT 1993-10-01
B710175-5 1988-11-23 CERTIFICATE OF AMENDMENT 1988-11-23
B668752-3 1988-08-01 CERTIFICATE OF AMENDMENT 1988-08-01
A979101-5 1983-05-11 CERTIFICATE OF AMENDMENT 1983-05-11
Z026565-2 1981-03-03 ASSUMED NAME CORP DISCONTINUANCE 1981-03-03
Z026284-2 1981-02-17 ASSUMED NAME CORP INITIAL FILING 1981-02-17
8238-91 1952-05-16 CERTIFICATE OF AMENDMENT 1952-05-16
7603-123 1949-10-10 CERTIFICATE OF INCORPORATION 1949-10-10

Date of last update: 02 Mar 2025

Sources: New York Secretary of State