Name: | JAMAICA AUTO SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Apr 1985 (40 years ago) |
Date of dissolution: | 10 Apr 2009 |
Entity Number: | 990157 |
ZIP code: | 11411 |
County: | Queens |
Place of Formation: | New York |
Address: | 120-24 219TH ST, JAMAICA, NY, United States, 11411 |
Principal Address: | 120-24 219TH ST, JAMAICA, NY, United States, 11441 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HARRY VASTEY | Chief Executive Officer | 120-24 219TH ST, JAMAICA, NY, United States, 11411 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 120-24 219TH ST, JAMAICA, NY, United States, 11411 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-12 | 2007-07-19 | Address | 204-02 JAMAICA AVENUE, JAMAICA, NY, 11423, USA (Type of address: Chief Executive Officer) |
1993-01-12 | 2007-07-19 | Address | 204-02 JAMAICA AVENUE, JAMAICA, NY, 11423, USA (Type of address: Principal Executive Office) |
1993-01-12 | 2007-07-19 | Address | 204-02 JAMAICA AVENUE, JAMAICA, NY, 11423, USA (Type of address: Service of Process) |
1985-04-17 | 1993-01-12 | Address | %HARRY VASTEY, 130-46 219TH ST., LAURELTON, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090410000339 | 2009-04-10 | CERTIFICATE OF DISSOLUTION | 2009-04-10 |
070719002203 | 2007-07-19 | BIENNIAL STATEMENT | 2007-04-01 |
030411002200 | 2003-04-11 | BIENNIAL STATEMENT | 2003-04-01 |
010413002728 | 2001-04-13 | BIENNIAL STATEMENT | 2001-04-01 |
990408002051 | 1999-04-08 | BIENNIAL STATEMENT | 1999-04-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State