Name: | JARA MARKETING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Mar 1984 (41 years ago) |
Date of dissolution: | 11 Apr 2022 |
Entity Number: | 899629 |
ZIP code: | 11783 |
County: | Queens |
Place of Formation: | New York |
Address: | 3956 MERRICK RD., SEAFORD, NY, United States, 11783 |
Principal Address: | 255-37 149TH AVENUE, ROSEDALE, NY, United States, 11422 |
Contact Details
Phone +1 718-525-6234
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WARREN SELVIN | Chief Executive Officer | 255-37 149TH AVENUE, ROSEDALE, NY, United States, 11422 |
Name | Role | Address |
---|---|---|
JARED M SELVIN ESQ. | DOS Process Agent | 3956 MERRICK RD., SEAFORD, NY, United States, 11783 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1085338-DCA | Inactive | Business | 2001-06-22 | 2023-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2020-03-06 | 2022-04-12 | Address | 3956 MERRICK RD., SEAFORD, NY, 11783, USA (Type of address: Service of Process) |
2012-04-13 | 2020-03-06 | Address | 40 DANIEL ST / SUITE 7, FARMINGDALE, NY, 11735, 9000, USA (Type of address: Service of Process) |
2008-03-11 | 2022-04-12 | Address | 255-37 149TH AVENUE, ROSEDALE, NY, 11422, USA (Type of address: Chief Executive Officer) |
2008-03-11 | 2012-04-13 | Address | 3000 HEMPSTEAD TPKE, LEVITTOWN, NY, 11756, USA (Type of address: Service of Process) |
1994-04-29 | 2008-03-11 | Address | 255-37 149TH AVENUE, ROSEDALE, NY, 11422, USA (Type of address: Chief Executive Officer) |
1984-03-06 | 2008-03-11 | Address | PO BOX 31, BELLMORE, NY, 11710, USA (Type of address: Service of Process) |
1984-03-06 | 2022-04-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220412001670 | 2022-04-11 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-04-11 |
200306061631 | 2020-03-06 | BIENNIAL STATEMENT | 2020-03-01 |
180302007038 | 2018-03-02 | BIENNIAL STATEMENT | 2018-03-01 |
160301007037 | 2016-03-01 | BIENNIAL STATEMENT | 2016-03-01 |
140317006025 | 2014-03-17 | BIENNIAL STATEMENT | 2014-03-01 |
120413002977 | 2012-04-13 | BIENNIAL STATEMENT | 2012-03-01 |
100326002041 | 2010-03-26 | BIENNIAL STATEMENT | 2010-03-01 |
080311002114 | 2008-03-11 | BIENNIAL STATEMENT | 2008-03-01 |
060322002299 | 2006-03-22 | BIENNIAL STATEMENT | 2006-03-01 |
040308002735 | 2004-03-08 | BIENNIAL STATEMENT | 2004-03-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3306831 | RENEWAL | INVOICED | 2021-03-08 | 150 | Debt Collection Agency Renewal Fee |
2939007 | RENEWAL | INVOICED | 2018-12-05 | 150 | Debt Collection Agency Renewal Fee |
2509803 | RENEWAL | INVOICED | 2016-12-12 | 150 | Debt Collection Agency Renewal Fee |
1927335 | RENEWAL | INVOICED | 2014-12-30 | 150 | Debt Collection Agency Renewal Fee |
488566 | RENEWAL | INVOICED | 2013-01-22 | 150 | Debt Collection Agency Renewal Fee |
488567 | RENEWAL | INVOICED | 2010-12-03 | 150 | Debt Collection Agency Renewal Fee |
488569 | CNV_TFEE | INVOICED | 2009-01-16 | 3 | WT and WH - Transaction Fee |
488568 | RENEWAL | INVOICED | 2009-01-16 | 150 | Debt Collection Agency Renewal Fee |
488570 | RENEWAL | INVOICED | 2006-12-05 | 150 | Debt Collection Agency Renewal Fee |
488572 | RENEWAL | INVOICED | 2004-12-08 | 150 | Debt Collection Agency Renewal Fee |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2092668202 | 2020-07-31 | 0202 | PPP | 25537 149th Ave NY, Rosedale, NY, 11422 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0803538 | Consumer Credit | 2008-08-28 | other | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | FISHBEIN |
Role | Plaintiff |
Name | JARA MARKETING CORP. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Exempt |
Office | 1 |
Filing Date | 2001-05-24 |
Termination Date | 2002-03-27 |
Section | 1692 |
Status | Terminated |
Parties
Name | JARA MARKETING CORP. |
Role | Defendant |
Name | REICHENTHAL, |
Role | Plaintiff |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State