Entity Number 2172659
Status Inactive
NameS & D JAMAICA CORP.
CountyQueens
Date of registration 19 Aug 1997 (27 years ago) 19 Aug 1997
Date of dissolution 29 Jul 2009 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
THE CORPORATION
DOS Process Agent
400 FULTON STREET, BROOKLYN, NY, United States, 11201
ISRAEL STEINBERG
Chief Executive Officer
400 FULTON STREET, BROOKLYN, NY, United States, 11201
1997-08-19
2000-01-26
Address
958 EAST 81ST STREET, BROOKLYN, NY, 11236, USA (Type of address: Service of Process)
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