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
Name | Role | Address |
---|---|---|
MOSES & SINGER LLP | DOS Process Agent | 405 LEXINGTON AVENUE, NEW YORK, NY, United States, 10174 |
Name | Role | Address |
---|---|---|
JOHN JILER | Chief Executive Officer | 139 FULTON ST, NEW YORK, NY, United States, 10038 |
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) |
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