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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 12 HEWLETT LANE, GREAT NECK, NY, United States, 11024 |
Name | Role | Address |
---|---|---|
JACK KALTMANY | Chief Executive Officer | 12 HEWLETT LANE, GREAT NECK, NY, United States, 11024 |
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) |
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