Search icon

JLWARE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JLWARE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Oct 1992 (33 years ago)
Date of dissolution: 08 May 2014
Entity Number: 1671563
ZIP code: 10977
County: Kings
Place of Formation: New York
Address: 31 MIDWAY ROAD, CHESTNUT RIDGE, NY, United States, 10977
Principal Address: 796 PRESIDENT ST, BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JERRY LIEBELSON Chief Executive Officer 796 PRESIDENT ST, BROOKLYN, NY, United States, 11215

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 31 MIDWAY ROAD, CHESTNUT RIDGE, NY, United States, 10977

History

Start date End date Type Value
2005-07-28 2009-10-07 Address 348 6TH AVENUE #2, BROOKLYN, NY, 11215, 3403, USA (Type of address: Service of Process)
2002-10-01 2005-07-28 Address 796 PRESIDENT ST, APT 2L, BROOKLYN, NY, 11215, 1319, USA (Type of address: Service of Process)
1993-10-08 2002-10-01 Address 796 PRESIDENT STREET, BROOKLYN, NY, 11215, 1355, USA (Type of address: Chief Executive Officer)
1993-10-08 2002-10-01 Address 796 PRESIDENT STREET, BROOKLYN, NY, 11215, 1355, USA (Type of address: Principal Executive Office)
1992-10-08 2002-10-01 Address 796 PRESIDENT STREET, APT 2L, BROOKLYN, NY, 11215, 1355, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140508000634 2014-05-08 CERTIFICATE OF DISSOLUTION 2014-05-08
091007000738 2009-10-07 CERTIFICATE OF CHANGE 2009-10-07
050728000791 2005-07-28 CERTIFICATE OF CHANGE 2005-07-28
041104002362 2004-11-04 BIENNIAL STATEMENT 2004-10-01
021001002363 2002-10-01 BIENNIAL STATEMENT 2002-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State