Search icon

JILER & CO., INC.

Company Details

Name: JILER & CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 May 1985 (40 years ago)
Date of dissolution: 22 Dec 2004
Entity Number: 1000967
ZIP code: 10174
County: New York
Place of Formation: New York
Principal Address: C/O JOHN JILER, 139 FULTON ST, NEW YORK, NY, United States, 10038
Address: 405 LEXINGTON AVENUE, NEW YORK, NY, United States, 10174

Shares Details

Shares issued 20000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
MOSES & SINGER LLP DOS Process Agent 405 LEXINGTON AVENUE, NEW YORK, NY, United States, 10174

Chief Executive Officer

Name Role Address
JOHN JILER Chief Executive Officer 139 FULTON ST, NEW YORK, NY, United States, 10038

History

Start date End date Type Value
1992-12-15 2003-05-22 Address 64 E 86TH ST, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
1992-12-15 2003-05-22 Address 64 E 86TH ST, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office)
1992-07-31 2005-09-29 Address 1301 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019, 6076, USA (Type of address: Service of Process)
1985-05-30 1992-07-31 Address 1271 AVE OF AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050929000644 2005-09-29 CERTIFICATE OF CHANGE (BY AGENT) 2005-09-29
041222000336 2004-12-22 CERTIFICATE OF MERGER 2004-12-22
030522002902 2003-05-22 BIENNIAL STATEMENT 2003-05-01
990520002473 1999-05-20 BIENNIAL STATEMENT 1999-05-01
970617002050 1997-06-17 BIENNIAL STATEMENT 1997-05-01
921215002660 1992-12-15 BIENNIAL STATEMENT 1992-05-01
920731000257 1992-07-31 CERTIFICATE OF CHANGE 1992-07-31
B231828-3 1985-05-30 CERTIFICATE OF INCORPORATION 1985-05-30

Date of last update: 27 Feb 2025

Sources: New York Secretary of State