Search icon

JEANETTE & COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JEANETTE & COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Oct 1991 (34 years ago)
Date of dissolution: 29 Apr 2009
Entity Number: 1584007
ZIP code: 11768
County: Suffolk
Place of Formation: New York
Address: 36 WEST STREET, NORTHPORT, NY, United States, 11768

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 36 WEST STREET, NORTHPORT, NY, United States, 11768

Chief Executive Officer

Name Role Address
JEANETTE PESCO Chief Executive Officer 36 WEST STREET, NORTHPORT, NY, United States, 11768

History

Start date End date Type Value
1993-10-07 2002-07-22 Address 24 SPRING ROAD, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
1993-10-07 2002-07-22 Address 24 SPRING ROAD, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office)
1991-10-22 2002-07-22 Address 24 SPRING ROAD, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1751586 2009-04-29 DISSOLUTION BY PROCLAMATION 2009-04-29
030922002529 2003-09-22 BIENNIAL STATEMENT 2003-10-01
020722002030 2002-07-22 BIENNIAL STATEMENT 2001-10-01
991025002335 1999-10-25 BIENNIAL STATEMENT 1999-10-01
971027002030 1997-10-27 BIENNIAL STATEMENT 1997-10-01

Trademarks Section

Serial Number:
78317259
Mark:
BUGZ
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
2003-10-22
Mark Drawing Type:
Illustration: Drawing with word(s)/letter(s)/number(s) in Stylized form
Mark Literal Elements:
BUGZ

Goods And Services

For:
Insect-shaped computer mice
International Classes:
009 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State