Name: | JASTECK INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Jan 1984 (41 years ago) |
Date of dissolution: | 03 May 2023 |
Entity Number: | 887537 |
ZIP code: | 11003 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1975 LINDEN BLVD., ELMONT, NY, United States, 11003 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1975 LINDEN BLVD., ELMONT, NY, United States, 11003 |
Name | Role | Address |
---|---|---|
JOHN J PELLMAN | Chief Executive Officer | 520 ADAMS AVE, WEST HEMPSTEAD, NY, United States, 11552 |
Start date | End date | Type | Value |
---|---|---|---|
2004-01-13 | 2023-08-02 | Address | 520 ADAMS AVE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer) |
1999-10-01 | 2002-02-01 | Name | JASTECK II INC. |
1993-03-02 | 2004-01-13 | Address | 520 ADAMS AVENUE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer) |
1993-03-02 | 2023-08-02 | Address | 1975 LINDEN BLVD., ELMONT, NY, 11003, 4004, USA (Type of address: Service of Process) |
1984-01-12 | 2023-05-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230802002998 | 2023-05-03 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-05-03 |
100201002234 | 2010-02-01 | BIENNIAL STATEMENT | 2010-01-01 |
080130002634 | 2008-01-30 | BIENNIAL STATEMENT | 2008-01-01 |
060217003002 | 2006-02-17 | BIENNIAL STATEMENT | 2006-01-01 |
040113002810 | 2004-01-13 | BIENNIAL STATEMENT | 2004-01-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State