Search icon

JAYCE ENTERPRISES, INC.

Company Details

Name: JAYCE ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Oct 1983 (41 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 877473
ZIP code: 10007
County: New York
Place of Formation: New York
Principal Address: 462 SAGAMORE AVENUE, EAST WILLISTON, NY, United States, 11596
Address: FINE & GRECO, P.C., 277 BROADWAY, NEW YORK, NY, United States, 10007

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ISAACSON, ROBUSTELLI, FOX, DOS Process Agent FINE & GRECO, P.C., 277 BROADWAY, NEW YORK, NY, United States, 10007

Chief Executive Officer

Name Role Address
BARNETT FINE Chief Executive Officer 462 SAGAMORE AVENUE, EAST WILLISTON, NY, United States, 11596

History

Start date End date Type Value
1997-10-23 1999-11-03 Address 462 SAGAMORE AVE, EAST WILLISTON, NY, 11596, USA (Type of address: Chief Executive Officer)
1997-10-23 1999-11-03 Address 167 E 61ST ST, APT 26-L, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-2100213 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
091027002940 2009-10-27 BIENNIAL STATEMENT 2009-10-01
071030002393 2007-10-30 BIENNIAL STATEMENT 2007-10-01
060105002307 2006-01-05 BIENNIAL STATEMENT 2005-10-01
011012002505 2001-10-12 BIENNIAL STATEMENT 2001-10-01
991103002437 1999-11-03 BIENNIAL STATEMENT 1999-10-01
971023002571 1997-10-23 BIENNIAL STATEMENT 1997-10-01
B037466-2 1983-11-07 CERTIFICATE OF AMENDMENT 1983-11-07
B034512-4 1983-10-28 CERTIFICATE OF INCORPORATION 1983-10-28

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0908187 Civil (Rico) 2009-09-25 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-09-25
Termination Date 2011-03-28
Date Issue Joined 2010-01-29
Section 1331
Sub Section OT
Status Terminated

Parties

Name STRUCTURAL MAINTENANCE ,
Role Plaintiff
Name JAYCE ENTERPRISES, INC.
Role Defendant
0703688 Employee Retirement Income Security Act (ERISA) 2007-08-31 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2007-08-31
Termination Date 2009-08-03
Date Issue Joined 2009-01-16
Pretrial Conference Date 2007-12-11
Section 1104
Status Terminated

Parties

Name BONANZA CONTRACTING CORP. PENS
Role Plaintiff
Name JAYCE ENTERPRISES, INC.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State