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
Name | Role | Address |
---|---|---|
CHRISTOPHER C QUICK | Chief Executive Officer | 26 BROADWAY, 18TH FLOOR, NEW YORK, NY, United States, 10004 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 26 BROADWAY, 18TH FLOOR, NEW YORK, NY, United States, 10004 |
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) |
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