Name: | JESCO INTERNATIONAL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Mar 1983 (42 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 827840 |
ZIP code: | 33414 |
County: | Kings |
Place of Formation: | New York |
Address: | 319 CLEMATIS STREET, SUITE 803, WEST PALM BEACH, FL, United States, 33414 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 319 CLEMATIS STREET, SUITE 803, WEST PALM BEACH, FL, United States, 33414 |
Name | Role | Address |
---|---|---|
JOSEPH E. SAYEGH | Chief Executive Officer | 2658 SHELTINGHAM DR., WEST PALM BEACH, FL, United States, 33414 |
Start date | End date | Type | Value |
---|---|---|---|
1995-06-06 | 1999-03-22 | Address | 13392 DOUBLE TREE CIRCLE, WEST PALM BEACH, FL, 33414, USA (Type of address: Chief Executive Officer) |
1995-06-06 | 1999-03-22 | Address | 319 CLEMATIS STREET, SUITE 803, WEST PALM BEACH, FL, 33414, USA (Type of address: Principal Executive Office) |
1995-06-06 | 1999-03-22 | Address | 319 CLEMATIS STREET, SUITE 803, WEST PALM BEACH, FL, 33414, USA (Type of address: Service of Process) |
1983-03-14 | 1995-06-06 | Address | 1035 77TH STREET, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2100133 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
030305002118 | 2003-03-05 | BIENNIAL STATEMENT | 2003-03-01 |
010315002260 | 2001-03-15 | BIENNIAL STATEMENT | 2001-03-01 |
990322002771 | 1999-03-22 | BIENNIAL STATEMENT | 1999-03-01 |
970402002130 | 1997-04-02 | BIENNIAL STATEMENT | 1997-03-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State