Search icon

JNL TRANSITION, INC.

Company Details

Name: JNL TRANSITION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Feb 1989 (36 years ago)
Date of dissolution: 30 Mar 2020
Entity Number: 1324346
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Address: 8 FLETCHER PLACE, MELVILLE, NY, United States, 11747
Principal Address: 17 HICKS STREET, LINDENHURST, NY, United States, 11757

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROSEMAN ROSEMAN & FELDMAN DOS Process Agent 8 FLETCHER PLACE, MELVILLE, NY, United States, 11747

Chief Executive Officer

Name Role Address
RICHARD PERITZ Chief Executive Officer 17 HICKS STREET, LINDENHURST, NY, United States, 11757

History

Start date End date Type Value
2018-10-25 2019-02-27 Name JNS TRANSITION, INC.
2016-06-28 2018-10-25 Name METROSOLAR, INC.
2008-09-18 2016-06-28 Name AAMETROSOLAR, INC.
1990-05-30 2008-09-18 Name METROSOLAR, INC.
1989-02-08 1990-05-30 Name CORLAN, INC.

Filings

Filing Number Date Filed Type Effective Date
200330000119 2020-03-30 CERTIFICATE OF DISSOLUTION 2020-03-30
190227000434 2019-02-27 CERTIFICATE OF AMENDMENT 2019-02-27
181025000260 2018-10-25 CERTIFICATE OF AMENDMENT 2018-10-25
160628000451 2016-06-28 CERTIFICATE OF AMENDMENT 2016-06-28
080918000646 2008-09-18 CERTIFICATE OF AMENDMENT 2008-09-18

Date of last update: 16 Mar 2025

Sources: New York Secretary of State