Name: | JESSPEN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 May 1988 (37 years ago) |
Date of dissolution: | 30 Jul 1998 |
Entity Number: | 1262563 |
ZIP code: | 11354 |
County: | New York |
Place of Formation: | New York |
Address: | 29-50 137 ST, FLUSHING, NY, United States, 11354 |
Shares Details
Shares issued 10000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
ALICE P MOSER | DOS Process Agent | 29-50 137 ST, FLUSHING, NY, United States, 11354 |
Name | Role | Address |
---|---|---|
ALICE P MOSER | Chief Executive Officer | 29-50 137 ST, FLUSHING, NY, United States, 11354 |
Start date | End date | Type | Value |
---|---|---|---|
1992-07-31 | 1993-01-28 | Address | 1301 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019, 6076, USA (Type of address: Service of Process) |
1988-05-18 | 1992-07-31 | Address | 1271 AVE., OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
980730000270 | 1998-07-30 | CERTIFICATE OF DISSOLUTION | 1998-07-30 |
980506002534 | 1998-05-06 | BIENNIAL STATEMENT | 1998-05-01 |
960514002270 | 1996-05-14 | BIENNIAL STATEMENT | 1996-05-01 |
930128002304 | 1993-01-28 | BIENNIAL STATEMENT | 1992-05-01 |
920731000267 | 1992-07-31 | CERTIFICATE OF CHANGE | 1992-07-31 |
B641375-4 | 1988-05-18 | CERTIFICATE OF INCORPORATION | 1988-05-18 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State