Name: | JAS TRANS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Mar 1984 (41 years ago) |
Entity Number: | 899865 |
ZIP code: | 11937 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1006 springs fireplace road, EAST HAMPTON, NY, United States, 11937 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 1006 springs fireplace road, EAST HAMPTON, NY, United States, 11937 |
Start date | End date | Type | Value |
---|---|---|---|
2022-04-06 | 2022-10-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2009-05-13 | 2022-04-06 | Address | 26 COURT STREET, BROOKLYN, NY, 11242, USA (Type of address: Service of Process) |
1993-02-03 | 2009-05-13 | Address | 26 COURT ST., BROOKLYN, NY, 11242, USA (Type of address: Service of Process) |
1984-03-07 | 2022-04-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1984-03-07 | 1993-02-03 | Address | 250 W. 57TH STREET, NEW YORK, NY, 10107, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220406001755 | 2022-04-06 | CERTIFICATE OF CHANGE BY ENTITY | 2022-04-06 |
090513000760 | 2009-05-13 | CERTIFICATE OF CHANGE | 2009-05-13 |
930203000306 | 1993-02-03 | CERTIFICATE OF CHANGE | 1993-02-03 |
B076727-2 | 1984-03-07 | CERTIFICATE OF INCORPORATION | 1984-03-07 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State