JON-LYN INK, INC.

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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 255 SUNRISE HIGHWAY, MERRICK, NY, United States, 11566 |
Name | Role | Address |
---|---|---|
JOHN J. JUTT, SR | Chief Executive Officer | 255 SUNRISE HIGHWAY, MERRICK, NY, United States, 11566 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State