Search icon

JON-LYN INK, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JON-LYN INK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jun 1987 (38 years ago)
Entity Number: 1180496
ZIP code: 11566
County: Nassau
Place of Formation: New York
Address: 255 SUNRISE HIGHWAY, MERRICK, NY, United States, 11566
Principal Address: 2848 WHALENECK DRIVE, MERRICK, NY, United States, 11566

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 255 SUNRISE HIGHWAY, MERRICK, NY, United States, 11566

Chief Executive Officer

Name Role Address
JOHN J. JUTT, SR Chief Executive Officer 255 SUNRISE HIGHWAY, MERRICK, NY, United States, 11566

Form 5500 Series

Employer Identification Number (EIN):
112864176
Plan Year:
2015
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2003-05-29 2007-06-18 Address 2848 WHALENECK DR, MERRICK, NY, 11566, 3745, USA (Type of address: Principal Executive Office)
2003-05-29 2007-06-18 Address 255 SUNRISE HWY, MERRICK, NY, 11566, 3745, USA (Type of address: Chief Executive Officer)
2003-05-29 2007-06-18 Address 255 SUNRISE HWY, MERRICK, NY, 11566, 3745, USA (Type of address: Service of Process)
1995-08-03 2003-05-29 Address 235 SUNRISE HWY, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
1995-08-03 2003-05-29 Address 235 SUNRISE HWY, MERRICK, NY, 11566, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130701002374 2013-07-01 BIENNIAL STATEMENT 2013-06-01
090717002677 2009-07-17 BIENNIAL STATEMENT 2009-06-01
070618002654 2007-06-18 BIENNIAL STATEMENT 2007-06-01
050727002720 2005-07-27 BIENNIAL STATEMENT 2005-06-01
030529002736 2003-05-29 BIENNIAL STATEMENT 2003-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State