Search icon

JAB ELECTRONICS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JAB ELECTRONICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Dec 1984 (41 years ago)
Date of dissolution: 02 Mar 2006
Entity Number: 962207
ZIP code: 12590
County: Westchester
Place of Formation: New York
Address: 22 HILLTOP DRIVE, WAPPINGERS FALLS, NY, United States, 12590
Principal Address: 15-3F CLUB HOUSE DRIVE, FISHKILL, NY, United States, 12524

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOSEPH P DENAULT DOS Process Agent 22 HILLTOP DRIVE, WAPPINGERS FALLS, NY, United States, 12590

Chief Executive Officer

Name Role Address
JOSEPH DENAULT Chief Executive Officer 15-3F CLUB HOUSE DRIVE, FISHKILL, NY, United States, 12524

History

Start date End date Type Value
2003-05-15 2005-07-25 Address 110 AIRPORT DRIVE, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Principal Executive Office)
2003-05-15 2005-07-25 Address 22 HILLTOP DRIVE, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Chief Executive Officer)
1999-01-11 2003-05-15 Address 501 MARIETTA AVE, HAWTHORNE, NY, 10532, USA (Type of address: Principal Executive Office)
1999-01-11 2003-05-15 Address 501 MARIETTA AVE, HAWTHORNE, NY, 10532, USA (Type of address: Service of Process)
1999-01-11 2003-05-15 Address 501 MARIETTA AVE, HAWTHORNE, NY, 10532, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
060302001027 2006-03-02 CERTIFICATE OF DISSOLUTION 2006-03-02
050725002859 2005-07-25 BIENNIAL STATEMENT 2004-12-01
030515002301 2003-05-15 BIENNIAL STATEMENT 2002-12-01
010223002612 2001-02-23 BIENNIAL STATEMENT 2000-12-01
990111002264 1999-01-11 BIENNIAL STATEMENT 1998-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State