Name: | W.J. JONES ADMINISTRATIVE SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Oct 1981 (44 years ago) |
Date of dissolution: | 10 Aug 2001 |
Entity Number: | 725515 |
ZIP code: | 12207 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 1979 MARCUS AVENUE, SUITE C101, LAKE SUCCESS, NY, United States, 11042 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
JOHN P. SHERLOCK | Chief Executive Officer | 1979 MARCUS AVENUE, SUITE C101, LAKE SUCCESS, NY, United States, 11042 |
Start date | End date | Type | Value |
---|---|---|---|
1997-10-24 | 2000-08-24 | Address | 190 WILLIS AVENUE, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
1993-10-18 | 1997-10-24 | Address | 1983 MARCAS AVENUE, SUITE 125, LAKE SUCCESS, NY, 11042, USA (Type of address: Principal Executive Office) |
1993-01-19 | 1993-10-18 | Address | 2001 MARCUS AVENUE, SUITE 288W, LAKE SUCCESS, NY, 11042, USA (Type of address: Principal Executive Office) |
1993-01-19 | 1997-10-24 | Address | P.O. BOX 826, KINGS PARK, NY, 11754, USA (Type of address: Service of Process) |
1993-01-19 | 1997-10-24 | Address | 79 HEGEMANS LANE, OLD BROOKVILLE, NY, 11545, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010810000614 | 2001-08-10 | CERTIFICATE OF MERGER | 2001-08-10 |
000824000255 | 2000-08-24 | CERTIFICATE OF CHANGE | 2000-08-24 |
981029000250 | 1998-10-29 | CERTIFICATE OF MERGER | 1998-10-29 |
971024002381 | 1997-10-24 | BIENNIAL STATEMENT | 1997-10-01 |
931018002300 | 1993-10-18 | BIENNIAL STATEMENT | 1993-10-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State