Search icon

S & D JAMAICA CORP.

Print

Details

Entity Number 2172659

Status Inactive

NameS & D JAMAICA CORP.

CountyQueens

Date of registration 19 Aug 1997 (27 years ago)

Date of dissolution 29 Jul 2009

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 400 FULTON STREET, BROOKLYN, NY, United States, 11201

Address ZIP code 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

400 FULTON STREET, BROOKLYN, NY, United States, 11201

Chief Executive Officer

Name Role Address

ISRAEL STEINBERG

Chief Executive Officer

400 FULTON STREET, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value

1997-08-19

2000-01-26

Address

958 EAST 81ST STREET, BROOKLYN, NY, 11236, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

DP-1761200

2009-07-29

DISSOLUTION BY PROCLAMATION

2009-07-29

000126002072

2000-01-26

BIENNIAL STATEMENT

1999-08-01

970819000193

1997-08-19

CERTIFICATE OF INCORPORATION

1997-08-19

Date of last update: 05 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts