Name: | J.R. TRANSPACIFIC INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Dec 1982 (42 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 808630 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 501 FIFTH AVE. #2010, NEW YORK, NY, United States, 10017 |
Principal Address: | 303 EAST 83RD STREET, NEW YORK, NY, United States, 10028 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O THE OFFICE OF GEORGE Y. HARA | DOS Process Agent | 501 FIFTH AVE. #2010, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
JAI H. ROWE | Chief Executive Officer | 303 EAST 83RD STREET, #24B, NEW YORK, NY, United States, 10028 |
Start date | End date | Type | Value |
---|---|---|---|
1994-01-20 | 2000-12-12 | Address | 1100 MADISON AVENUE, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer) |
1982-12-06 | 1998-12-30 | Address | 1100 MADISON AVE., NEW YORK, NY, 10028, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1801584 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
001212002281 | 2000-12-12 | BIENNIAL STATEMENT | 2000-12-01 |
981230002175 | 1998-12-30 | BIENNIAL STATEMENT | 1998-12-01 |
961220002243 | 1996-12-20 | BIENNIAL STATEMENT | 1996-12-01 |
940120002678 | 1994-01-20 | BIENNIAL STATEMENT | 1993-12-01 |
A926410-2 | 1982-12-06 | CERTIFICATE OF INCORPORATION | 1982-12-06 |
Date of last update: 24 Jan 2025
Sources: New York Secretary of State