Name: | JAF PARTNERS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Sep 1982 (43 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 791658 |
ZIP code: | 10801 |
County: | Westchester |
Place of Formation: | New York |
Address: | 240 NORTH AVE, SUITE 212, NEW ROCHELLE, NY, United States, 10801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY LONGHITANO | Chief Executive Officer | 240 NORTH AVE, SUITE 212, NEW ROCHELLE, NY, United States, 10801 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 240 NORTH AVE, SUITE 212, NEW ROCHELLE, NY, United States, 10801 |
Start date | End date | Type | Value |
---|---|---|---|
2002-09-04 | 2006-09-07 | Address | 240 NORTH AVE, SUITE 207, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office) |
2002-09-04 | 2006-09-07 | Address | 240 NORTH AVE, SUITE 207, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer) |
2002-09-04 | 2006-09-07 | Address | 240 NORTH AVE, SUITE 207, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process) |
1993-05-03 | 2002-09-04 | Address | 30 BROADWAY, SUITE 203, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer) |
1993-05-03 | 2002-09-04 | Address | 30 BROADWAY, SUITE 203, KINGSTON, NY, 12401, USA (Type of address: Service of Process) |
1993-05-03 | 2002-09-04 | Address | 30 BROADWAY, SUITE 203, KINGSTON, NY, 12401, USA (Type of address: Principal Executive Office) |
1982-09-08 | 1993-05-03 | Address | PO BOX 911, POUGHKEEPSIE, NY, 12602, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1804001 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
060907002105 | 2006-09-07 | BIENNIAL STATEMENT | 2006-09-01 |
020904002282 | 2002-09-04 | BIENNIAL STATEMENT | 2002-09-01 |
020815000259 | 2002-08-15 | CERTIFICATE OF AMENDMENT | 2002-08-15 |
000906002666 | 2000-09-06 | BIENNIAL STATEMENT | 2000-09-01 |
980904002137 | 1998-09-04 | BIENNIAL STATEMENT | 1998-09-01 |
960905002301 | 1996-09-05 | BIENNIAL STATEMENT | 1996-09-01 |
930917002433 | 1993-09-17 | BIENNIAL STATEMENT | 1993-09-01 |
930503003390 | 1993-05-03 | BIENNIAL STATEMENT | 1992-09-01 |
A901003-4 | 1982-09-08 | CERTIFICATE OF INCORPORATION | 1982-09-08 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State