Name: | RICHARD AND KAREN JARZOMBEK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Feb 1982 (43 years ago) |
Date of dissolution: | 21 Jun 2021 |
Entity Number: | 749261 |
ZIP code: | 11933 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 2143 OSBORNE AVE., BAITING HOLLOW, NY, United States, 11933 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD JARZOMBEK | DOS Process Agent | 2143 OSBORNE AVE., BAITING HOLLOW, NY, United States, 11933 |
Name | Role | Address |
---|---|---|
RICHARD JARZOMBEK | Chief Executive Officer | 2143 OSBORNE AVE., BAITING HOLLOW, NY, United States, 11933 |
Start date | End date | Type | Value |
---|---|---|---|
2000-03-31 | 2022-02-11 | Address | 2143 OSBORNE AVE., BAITING HOLLOW, NY, 11933, USA (Type of address: Service of Process) |
2000-03-31 | 2022-02-11 | Address | 2143 OSBORNE AVE., BAITING HOLLOW, NY, 11933, USA (Type of address: Chief Executive Officer) |
1993-04-21 | 2000-03-31 | Address | 853 OSBORNE AVENUE, BAITING HOLLOW, NY, 11933, USA (Type of address: Principal Executive Office) |
1993-04-21 | 2000-03-31 | Address | 853 OSBORNE AVENUE, BAITING HOLLOW, NY, 11933, USA (Type of address: Chief Executive Officer) |
1993-04-21 | 2000-03-31 | Address | 853 OSBORNE AVENUE, BAITING HOLLOW, NY, 11933, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220211000133 | 2021-06-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-21 |
190612000343 | 2019-06-12 | CERTIFICATE OF AMENDMENT | 2019-06-12 |
140324002250 | 2014-03-24 | BIENNIAL STATEMENT | 2014-02-01 |
120312002420 | 2012-03-12 | BIENNIAL STATEMENT | 2012-02-01 |
100223002671 | 2010-02-23 | BIENNIAL STATEMENT | 2010-02-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State