Name: | JEN-CAR ENTERPRISES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Oct 1980 (45 years ago) |
Date of dissolution: | 23 May 2023 |
Entity Number: | 655583 |
ZIP code: | 11420 |
County: | Queens |
Place of Formation: | New York |
Address: | 114-16 ROCKAWAY BLVD, SOUTH OZONE PARK, NY, United States, 11420 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALBERT BEATRICE | Chief Executive Officer | 114-16 ROCKAWAY BLVD, SOUTH OZONE PARK, NY, United States, 11420 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 114-16 ROCKAWAY BLVD, SOUTH OZONE PARK, NY, United States, 11420 |
Start date | End date | Type | Value |
---|---|---|---|
2008-09-26 | 2023-12-27 | Address | 114-16 ROCKAWAY BLVD, SOUTH OZONE PARK, NY, 11420, 1912, USA (Type of address: Chief Executive Officer) |
2008-09-26 | 2023-12-27 | Address | 114-16 ROCKAWAY BLVD, SOUTH OZONE PARK, NY, 11420, 1912, USA (Type of address: Service of Process) |
2000-10-19 | 2008-09-26 | Address | 114-14 ROCKAWAY BLVD, SOUTH OZONE PARK, NY, 11420, 1912, USA (Type of address: Chief Executive Officer) |
1995-06-08 | 2008-09-26 | Address | 114-14 ROCKAWAY BLVD, SOUTH OZONE PARK, NY, 11420, 1912, USA (Type of address: Principal Executive Office) |
1995-06-08 | 2000-10-19 | Address | 114-14 ROCKAWAY BLVD, SOUTH OZONE PARK, NY, 11420, 1912, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231227003199 | 2023-05-23 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-05-23 |
141022006302 | 2014-10-22 | BIENNIAL STATEMENT | 2014-10-01 |
121101002496 | 2012-11-01 | BIENNIAL STATEMENT | 2012-10-01 |
101019002780 | 2010-10-19 | BIENNIAL STATEMENT | 2010-10-01 |
080926002925 | 2008-09-26 | BIENNIAL STATEMENT | 2008-10-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State