Search icon

LENJIM INC.

Company Details

Name: LENJIM INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Jun 1988 (37 years ago)
Date of dissolution: 28 Sep 1994
Entity Number: 1272269
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 150 NASSAU STREET, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MILTON SHEINBERG, ESQ. DOS Process Agent 150 NASSAU STREET, NEW YORK, NY, United States, 10038

Filings

Filing Number Date Filed Type Effective Date
DP-1133491 1994-09-28 DISSOLUTION BY PROCLAMATION 1994-09-28
B655702-3 1988-06-23 CERTIFICATE OF INCORPORATION 1988-06-23

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9203212 Foreclosure 1992-07-09 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Exempt
Office 1
Filing Date 1992-07-09
Termination Date 1992-09-22
Section 1345

Parties

Name FEDERAL HOME LOAN
Role Plaintiff
Name LENJIM INC.
Role Defendant
9203213 Foreclosure 1992-07-09 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Exempt
Office 1
Filing Date 1992-07-09
Termination Date 1992-09-24
Section 1345

Parties

Name FEDERAL HOME LOAN
Role Plaintiff
Name LENJIM INC.
Role Defendant
9203502 Foreclosure 1992-07-24 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government plaintiff
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Exempt
Office 1
Filing Date 1992-07-24
Termination Date 1992-09-23
Section 1345

Parties

Name FEDERAL HOME LOAN
Role Plaintiff
Name LENJIM INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State