Name: | JOLLY TINKER INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jun 1990 (35 years ago) |
Entity Number: | 1456207 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN: JOHN FITZPATRICK, 155 E. 44TH ST., SUITE 210, NEW YORK, NY, United States, 10017 |
Principal Address: | 155 E. 44TH ST., SUITE 210, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN FITZPATRICK | Chief Executive Officer | 155 E. 44TH ST., SUITE 210, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
JOLLY TINKER, INC. | DOS Process Agent | ATTN: JOHN FITZPATRICK, 155 E. 44TH ST., SUITE 210, NEW YORK, NY, United States, 10017 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0343-22-131298 | Alcohol sale | 2022-11-15 | 2022-11-15 | 2024-11-30 | 687 LEXINGTON AVENUE, NEW YORK, New York, 10022 | Hotel |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-16 | 2024-04-16 | Address | 155 E. 44TH ST., SUITE 210, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2020-12-16 | 2024-04-16 | Address | ATTN: JOHN FITZPATRICK, 155 E. 44TH ST., SUITE 210, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2020-12-16 | 2024-04-16 | Address | 155 E. 44TH ST., SUITE 210, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2018-06-05 | 2020-12-16 | Address | 708 THIRD AVENUE, SUITE 210, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2018-06-05 | 2020-12-16 | Address | ATTN: JOHN FITZPATRICK, 708 THIRD AVENUE, SUITE 210, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240416003489 | 2024-04-16 | BIENNIAL STATEMENT | 2024-04-16 |
201216060394 | 2020-12-16 | BIENNIAL STATEMENT | 2020-06-01 |
180605006939 | 2018-06-05 | BIENNIAL STATEMENT | 2018-06-01 |
180216006252 | 2018-02-16 | BIENNIAL STATEMENT | 2016-06-01 |
140619006181 | 2014-06-19 | BIENNIAL STATEMENT | 2014-06-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State