Name: | JAK RABBIT LINES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Nov 1982 (43 years ago) |
Entity Number: | 804953 |
ZIP code: | 10580 |
County: | Westchester |
Place of Formation: | New York |
Address: | 30 NURSERY LANE, RYE, NY, United States, 10580 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH A. KUCERA | Chief Executive Officer | 3 BERKLEY LANE, RYE BROOK, NY, United States, 10573 |
Name | Role | Address |
---|---|---|
JAK RABBIT LINES, INC. | DOS Process Agent | 30 NURSERY LANE, RYE, NY, United States, 10580 |
Start date | End date | Type | Value |
---|---|---|---|
1996-11-15 | 2020-11-03 | Address | 20 HOPE LANE, SOMERS, NY, 10589, USA (Type of address: Chief Executive Officer) |
1993-11-15 | 2020-11-03 | Address | 65 CEDAR PLACE, RYE, NY, 10580, USA (Type of address: Service of Process) |
1992-12-29 | 1996-11-15 | Address | 3 BERKLEY LANE, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer) |
1992-12-29 | 1996-11-15 | Address | 3 BERKLEY LANE, RYE BROOK, NY, 10573, USA (Type of address: Principal Executive Office) |
1992-12-29 | 1993-11-15 | Address | 65 CEDAR PLACE, RYE, NY, 10580, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201103061291 | 2020-11-03 | BIENNIAL STATEMENT | 2020-11-01 |
161101006997 | 2016-11-01 | BIENNIAL STATEMENT | 2016-11-01 |
141119006368 | 2014-11-19 | BIENNIAL STATEMENT | 2014-11-01 |
121109002409 | 2012-11-09 | BIENNIAL STATEMENT | 2012-11-01 |
101123002526 | 2010-11-23 | BIENNIAL STATEMENT | 2010-11-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State