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
Name | Role | Address |
---|---|---|
BROOKS & CANTOR ZELLER GOLDSCHMIDT, LLP | DOS Process Agent | 3000 MARCUS AVE / 2E4, LAKE SUCCESS, NY, United States, 11042 |
Name | Role | Address |
---|---|---|
JOSEPH ZAFONTE | Chief Executive Officer | 107-56 87TH STREET, OZONE PARK, NY, United States, 11417 |
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) |
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