Search icon

JJC SPECIALIST CORP.

Company Details

Name: JJC SPECIALIST CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Sep 1982 (43 years ago)
Date of dissolution: 02 Feb 1998
Entity Number: 792311
ZIP code: 10004
County: New York
Place of Formation: New York
Address: 26 BROADWAY, 18TH FLOOR, NEW YORK, NY, United States, 10004

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTOPHER C QUICK Chief Executive Officer 26 BROADWAY, 18TH FLOOR, NEW YORK, NY, United States, 10004

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 26 BROADWAY, 18TH FLOOR, NEW YORK, NY, United States, 10004

History

Start date End date Type Value
1993-09-28 1996-11-07 Address 26 BROADWAY, 11TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
1993-09-28 1996-11-07 Address 26 BROADWAY, 11TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Principal Executive Office)
1993-09-28 1996-11-07 Address 26 BROADWAY, 11TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
1992-11-12 1993-09-28 Address 26 BROADWAY, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
1982-09-10 1992-11-12 Address MR. LESLIE C. QUICK, JR, 120 WALL ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
980202000886 1998-02-02 CERTIFICATE OF MERGER 1998-02-02
961107002235 1996-11-07 BIENNIAL STATEMENT 1996-09-01
930928002518 1993-09-28 BIENNIAL STATEMENT 1993-09-01
921112000380 1992-11-12 CERTIFICATE OF CHANGE 1992-11-12
B749226-2 1989-03-07 CERTIFICATE OF AMENDMENT 1989-03-07
A901968-15 1982-09-10 CERTIFICATE OF INCORPORATION 1982-09-10

Date of last update: 28 Feb 2025

Sources: New York Secretary of State