Name: | JELC ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Sep 1990 (34 years ago) |
Date of dissolution: | 26 Mar 2003 |
Entity Number: | 1477419 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 575 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Principal Address: | 5 CHEROKEE TRAIL, MONTVALE, NJ, United States, 07645 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O LEFRAK NEWMAN & MYERSON, ATTN: SAM SCHWARTZ, ESQ. | DOS Process Agent | 575 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
ELIZABETH TIMLIN D'ANGELIS | Chief Executive Officer | P.O. BOX 049, PEARL RIVER, NY, United States, 10469 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1633333 | 2003-03-26 | DISSOLUTION BY PROCLAMATION | 2003-03-26 |
961016002337 | 1996-10-16 | BIENNIAL STATEMENT | 1996-09-01 |
000054011245 | 1993-10-21 | BIENNIAL STATEMENT | 1993-09-01 |
930611002165 | 1993-06-11 | BIENNIAL STATEMENT | 1992-09-01 |
900926000100 | 1990-09-26 | CERTIFICATE OF INCORPORATION | 1990-09-26 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State