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
Name | Role | Address |
---|---|---|
ISAACSON, ROBUSTELLI, FOX, | DOS Process Agent | FINE & GRECO, P.C., 277 BROADWAY, NEW YORK, NY, United States, 10007 |
Name | Role | Address |
---|---|---|
BARNETT FINE | Chief Executive Officer | 462 SAGAMORE AVENUE, EAST WILLISTON, NY, United States, 11596 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0908187 | Civil (Rico) | 2009-09-25 | other | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | STRUCTURAL MAINTENANCE , |
Role | Plaintiff |
Name | JAYCE ENTERPRISES, INC. |
Role | Defendant |
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