Search icon

J. & E. SERVICE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: J. & E. SERVICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Aug 1984 (41 years ago)
Date of dissolution: 28 Jun 2023
Entity Number: 939581
ZIP code: 10516
County: Westchester
Place of Formation: New York
Principal Address: 336 S RIVERSIDE AVE, CROTON ON HUDSON, NY, United States, 10520
Address: 278 EAST MTN RD SO, COLD SPRING, NY, United States, 10516

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOSEPH GALEANO DOS Process Agent 278 EAST MTN RD SO, COLD SPRING, NY, United States, 10516

Chief Executive Officer

Name Role Address
JOSEPH GALEANO Chief Executive Officer 336 S RIVERSIDE AVE, CROTON ON HUDSON, NY, United States, 10520

History

Start date End date Type Value
2018-08-07 2023-08-23 Address 278 EAST MTN RD SO, COLD SPRING, NY, 10516, USA (Type of address: Service of Process)
1996-08-08 2023-08-23 Address 336 S RIVERSIDE AVE, CROTON ON HUDSON, NY, 10520, 3011, USA (Type of address: Chief Executive Officer)
1993-05-20 1996-08-08 Address 336 SOUTH RIVERSIDE AVENUE, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Chief Executive Officer)
1993-05-20 1996-08-08 Address JOSEPH GALEANO, 336 SOUTH RIVERSIDE AVENUE, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Principal Executive Office)
1984-08-27 2023-06-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230823002187 2023-06-28 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-06-28
180807006063 2018-08-07 BIENNIAL STATEMENT 2018-08-01
160801006863 2016-08-01 BIENNIAL STATEMENT 2016-08-01
140806006130 2014-08-06 BIENNIAL STATEMENT 2014-08-01
120814003073 2012-08-14 BIENNIAL STATEMENT 2012-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State