Entity Name: | JAT LIQUIDATING CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 22 Jun 1982 (43 years ago) |
Date of dissolution: | 20 Sep 1984 (40 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 20 Sep 1984 (40 years ago) |
Document Number: | 853216 |
FEI/EIN Number | 13-3115963 |
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 |
Name | Role | Address |
---|---|---|
STERN, THEODORE L. | Director | 178 WILMOT RD., NEW ROCHELLE, NY |
ROSENSHINE, MARVIN S. | Director | 36 SUZANNE LANE, PLEASANTVILLE, NY |
CONLEY, JOHN | Director | 61 PLEASANT ST., RUMFORD, RI |
BROMBERG, ARON | Director | 201 E. 66TH ST., NEW YORK, NY |
Name | Role | Address |
---|---|---|
ROSENSHINE, MARVIN S. | Vice President | 36 SUZANNE LANE, PLEASANTVILLE, NY |
CONLEY, JOHN | Vice President | 61 PLEASANT ST., RUMFORD, RI |
SCHULTHESS, ERNEST | Vice President | 84 W BANK LANE, STAMFORD, CT |
Name | Role | Address |
---|---|---|
ROSENSHINE, MARVIN S. | Treasurer | 36 SUZANNE LANE, PLEASANTVILLE, NY |
Name | Role | Address |
---|---|---|
BROMBERG, ARON | Secretary | 201 E. 66TH ST., NEW YORK, NY |
Name | Role | Address |
---|---|---|
GARAN, JAMES | Chairman | % 229 SO. STATE STREET, DOVER, DE |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1984-09-20 | No data | No data |
NAME CHANGE AMENDMENT | 1984-08-08 | JAT LIQUIDATING CORPORATION | No data |
CHANGE OF PRINCIPAL ADDRESS | 1984-02-29 | 320 WASHINGTON ST, MT VERNON, NY 10553 | No data |
CHANGE OF MAILING ADDRESS | 1984-02-29 | 320 WASHINGTON ST, MT VERNON, NY 10553 | No data |
Date of last update: 05 Feb 2025
Sources: Florida Department of State