J. C. & F. SERVICES, INC.

Name: | J. C. & F. SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 May 1983 (42 years ago) |
Date of dissolution: | 29 Aug 2013 |
Entity Number: | 840659 |
ZIP code: | 11030 |
County: | Queens |
Place of Formation: | New York |
Address: | 15 BAY DRIVEWAY, MANHASSET, NY, United States, 11030 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 15 BAY DRIVEWAY, MANHASSET, NY, United States, 11030 |
Name | Role | Address |
---|---|---|
GERALD LACHANCE | Chief Executive Officer | 15 BAY DRIVEWAY, MANHASSET, NY, United States, 11030 |
Start date | End date | Type | Value |
---|---|---|---|
2003-08-15 | 2011-07-13 | Address | 34 BAYVIEW AVE, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer) |
2003-08-15 | 2011-07-13 | Address | 34 BAYVIEW AVE, MANHASSET, NY, 11030, USA (Type of address: Principal Executive Office) |
2003-08-15 | 2011-07-13 | Address | 34 BAYVIEW AVE, MANHASSET, NY, 11030, USA (Type of address: Service of Process) |
1983-05-09 | 2003-08-15 | Address | 91-32 89TH STREET, WOODHAVEN, NY, 11421, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130829000750 | 2013-08-29 | CERTIFICATE OF DISSOLUTION | 2013-08-29 |
130531002362 | 2013-05-31 | BIENNIAL STATEMENT | 2013-05-01 |
110713002294 | 2011-07-13 | BIENNIAL STATEMENT | 2011-05-01 |
090710000732 | 2009-07-10 | CERTIFICATE OF AMENDMENT | 2009-07-10 |
090420002731 | 2009-04-20 | BIENNIAL STATEMENT | 2009-05-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State