Search icon

JILLCO GAS SERVICE INC.

Company Details

Name: JILLCO GAS SERVICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Oct 1980 (44 years ago)
Date of dissolution: 29 Dec 2004
Entity Number: 657376
ZIP code: 11042
County: Queens
Place of Formation: New York
Address: 3000 MARCUS AVE / 2E4, LAKE SUCCESS, NY, United States, 11042
Principal Address: 107-56 87TH STREET, OZONE PARK, NY, United States, 11417

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BROOKS & CANTOR ZELLER GOLDSCHMIDT, LLP DOS Process Agent 3000 MARCUS AVE / 2E4, LAKE SUCCESS, NY, United States, 11042

Chief Executive Officer

Name Role Address
JOSEPH ZAFONTE Chief Executive Officer 107-56 87TH STREET, OZONE PARK, NY, United States, 11417

History

Start date End date Type Value
1993-10-21 2002-12-03 Address 107-56 87TH STREET, OZONE PARK, NY, 11417, USA (Type of address: Service of Process)
1992-11-03 1993-10-21 Address 107-56 87 STREET, LIBERTY HEIGHTS, NY, 11417, USA (Type of address: Chief Executive Officer)
1992-11-03 1993-10-21 Address 107-56 87 STREET, LIBERTY HEIGHTS, NY, 11417, USA (Type of address: Principal Executive Office)
1980-10-17 1993-10-21 Address 19-17 21ST ST, ASTORIA, NY, 11105, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
041229000295 2004-12-29 CERTIFICATE OF DISSOLUTION 2004-12-29
021203002437 2002-12-03 BIENNIAL STATEMENT 2002-10-01
961011002088 1996-10-11 BIENNIAL STATEMENT 1996-10-01
931021003009 1993-10-21 BIENNIAL STATEMENT 1993-10-01
921103002138 1992-11-03 BIENNIAL STATEMENT 1992-10-01
A707134-4 1980-10-17 CERTIFICATE OF INCORPORATION 1980-10-17

Date of last update: 28 Feb 2025

Sources: New York Secretary of State