Search icon

JENISYS ENGINEERED PRODUCTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JENISYS ENGINEERED PRODUCTS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Feb 1993 (32 years ago)
Date of dissolution: 24 Sep 2003
Entity Number: 1703204
ZIP code: 10011
County: New York
Place of Formation: Delaware
Principal Address: 1150 STATE DOCKS ROAD, EUFAULA, AL, United States, 36027
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
BRUCE M. ZORICH Chief Executive Officer 1220 OLD ALPHARETTA RD., WINDWARD CHASE, SUITE 310, ALPHARETTA, GA, United States, 30005

History

Start date End date Type Value
1999-11-01 2003-02-27 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1997-04-30 1999-11-01 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1997-04-30 2003-02-27 Address VICWEST STEEL, 1296 SOUTH SERVICE RD WEST, OAKVILLE ONTARIO, CAN (Type of address: Principal Executive Office)
1994-03-22 2003-02-27 Address PO BOX 1012, 40 KING STREET WEST, TORONTO ONTARIO, CAN (Type of address: Chief Executive Officer)
1994-03-22 1997-04-30 Address % VICWEST STEEL, 1296 SOUTH SERVICE ROAD WEST, OAKVILLE ONTARIO, CAN (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-1682801 2003-09-24 ANNULMENT OF AUTHORITY 2003-09-24
030227002779 2003-02-27 BIENNIAL STATEMENT 2003-02-01
991101000211 1999-11-01 CERTIFICATE OF CHANGE 1999-11-01
990331002339 1999-03-31 BIENNIAL STATEMENT 1999-02-01
970430002071 1997-04-30 BIENNIAL STATEMENT 1997-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State