Search icon

JLW U.S. INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JLW U.S. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jan 1986 (40 years ago)
Date of dissolution: 04 Jun 1997
Entity Number: 1128156
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 101 EAST 52ND STREET, NEW YORK, NY, United States, 10022
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
SIMON J MILDE Chief Executive Officer 101 EAST 52ND STREET, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1995-03-13 1997-05-02 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1995-03-13 1997-05-02 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1994-06-10 1995-03-13 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1994-06-10 1995-03-13 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1992-11-24 1994-06-10 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
970604000537 1997-06-04 CERTIFICATE OF DISSOLUTION 1997-06-04
970502000293 1997-05-02 CERTIFICATE OF CHANGE 1997-05-02
961211000645 1996-12-11 CERTIFICATE OF AMENDMENT 1996-12-11
950313000309 1995-03-13 CERTIFICATE OF CHANGE 1995-03-13
940610000345 1994-06-10 CERTIFICATE OF CHANGE 1994-06-10

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State