Entity Name: | JAT LIQUIDATING CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 22 Jun 1982 (43 years ago) |
Date of dissolution: | 20 Sep 1984 (41 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 20 Sep 1984 (41 years ago) |
Document Number: | 853216 |
FEI/EIN Number |
133115963
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 320 WASHINGTON ST, MT VERNON, NY, 10553 |
Mail Address: | 320 WASHINGTON ST, MT VERNON, NY, 10553 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
STERN, THEODORE L. | President | 178 WILMOT RD., NEW ROCHELLE, NY |
STERN, THEODORE L. | Director | 178 WILMOT RD., NEW ROCHELLE, NY |
ROSENSHINE, MARVIN S. | Vice President | 36 SUZANNE LANE, PLEASANTVILLE, NY |
ROSENSHINE, MARVIN S. | Treasurer | 36 SUZANNE LANE, PLEASANTVILLE, NY |
ROSENSHINE, MARVIN S. | Director | 36 SUZANNE LANE, PLEASANTVILLE, NY |
CONLEY, JOHN | Vice President | 61 PLEASANT ST., RUMFORD, RI |
CONLEY, JOHN | Director | 61 PLEASANT ST., RUMFORD, RI |
BROMBERG, ARON | Secretary | 201 E. 66TH ST., NEW YORK, NY |
BROMBERG, ARON | Director | 201 E. 66TH ST., NEW YORK, NY |
GARAN, JAMES | Chairman | % 229 SO. STATE STREET, DOVER, DE |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1984-09-20 | - | - |
NAME CHANGE AMENDMENT | 1984-08-08 | JAT LIQUIDATING CORPORATION | - |
CHANGE OF PRINCIPAL ADDRESS | 1984-02-29 | 320 WASHINGTON ST, MT VERNON, NY 10553 | - |
CHANGE OF MAILING ADDRESS | 1984-02-29 | 320 WASHINGTON ST, MT VERNON, NY 10553 | - |
Date of last update: 02 Apr 2025
Sources: Florida Department of State