Name: | JLUS PARTNERS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Dec 1991 (33 years ago) |
Date of dissolution: | 23 Mar 1999 |
Entity Number: | 1596615 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1133 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
C/O JAPAN LEASING (USA) INC. | DOS Process Agent | 1133 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
YASUO HONDA | Chief Executive Officer | 1133 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-17 | 1994-02-16 | Address | C/O JAPAN LEASING (USA) INC., 1133 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
1991-12-16 | 1992-12-17 | Address | 1133 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
990323000444 | 1999-03-23 | CERTIFICATE OF TERMINATION | 1999-03-23 |
940216002077 | 1994-02-16 | BIENNIAL STATEMENT | 1993-12-01 |
921217002087 | 1992-12-17 | BIENNIAL STATEMENT | 1992-12-01 |
911216000269 | 1991-12-16 | APPLICATION OF AUTHORITY | 1991-12-16 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State