JEANJER, LTD.

Name: | JEANJER, LTD. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Sep 1985 (40 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 1027952 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 1400 BROADWAY / 15TH FL, NEW YORK, NY, United States, 10018 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
JOE NAKASH | Chief Executive Officer | 1400 BROADWAY / 15TH FL, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2001-08-29 | 2007-09-04 | Address | 1400 BROADWAY 15TH FL, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2001-08-29 | 2007-09-04 | Address | 1400 BROADWAY 15TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
1997-11-24 | 2007-09-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1995-03-10 | 1997-11-24 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
1995-03-10 | 1997-11-24 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2127502 | 2012-01-25 | ANNULMENT OF AUTHORITY | 2012-01-25 |
070904002530 | 2007-09-04 | BIENNIAL STATEMENT | 2007-09-01 |
051115002407 | 2005-11-15 | BIENNIAL STATEMENT | 2005-09-01 |
030918002796 | 2003-09-18 | BIENNIAL STATEMENT | 2003-09-01 |
010829002817 | 2001-08-29 | BIENNIAL STATEMENT | 2001-09-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State