Name: | JERDON INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Apr 1962 (63 years ago) |
Date of dissolution: | 30 Jul 2018 |
Entity Number: | 146781 |
ZIP code: | 06830 |
County: | New York |
Place of Formation: | New York |
Address: | 48 BUTTERNUT HOLLOW, GREENWICH, CT, United States, 06830 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DONALD LANDSMAN | DOS Process Agent | 48 BUTTERNUT HOLLOW, GREENWICH, CT, United States, 06830 |
Name | Role | Address |
---|---|---|
DONALD LANDSMAN | Chief Executive Officer | 48 BUTTERNUT HOLLOW, GREENWICH, CT, United States, 06830 |
Start date | End date | Type | Value |
---|---|---|---|
1962-04-11 | 1995-07-31 | Address | 89-31 161ST ST, JAMAICA, NY, 11432, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180730000027 | 2018-07-30 | CERTIFICATE OF DISSOLUTION | 2018-07-30 |
140408006645 | 2014-04-08 | BIENNIAL STATEMENT | 2014-04-01 |
120529002514 | 2012-05-29 | BIENNIAL STATEMENT | 2012-04-01 |
100420002855 | 2010-04-20 | BIENNIAL STATEMENT | 2010-04-01 |
060412002594 | 2006-04-12 | BIENNIAL STATEMENT | 2006-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State