Search icon

JENNY LYNN'S PLACE INC.

Company Details

Name: JENNY LYNN'S PLACE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Mar 1993 (32 years ago)
Date of dissolution: 17 Apr 2003
Entity Number: 1709591
ZIP code: 10950
County: Orange
Place of Formation: New York
Address: 40 LAKE STREET, MONROE, NY, United States, 10950
Principal Address: 9 LOTUS LN, MONROE, NY, United States, 10950

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 40 LAKE STREET, MONROE, NY, United States, 10950

Chief Executive Officer

Name Role Address
JAY STONE Chief Executive Officer 9 LOTUS LN, MONROE, NY, United States, 10950

History

Start date End date Type Value
1994-07-25 1999-03-22 Address RD 4, BOX 397, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
1994-07-25 1999-03-22 Address RD 4, BOX 397, MONROE, NY, 10950, USA (Type of address: Principal Executive Office)
1994-07-25 1995-11-24 Address 1 NORTH MAIN STREET, MONROE, NY, 10950, USA (Type of address: Service of Process)
1993-03-11 1994-07-25 Address 36 PETERBUSH DRIVE, MONROE, NY, 10950, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030417000746 2003-04-17 CERTIFICATE OF DISSOLUTION 2003-04-17
010319002046 2001-03-19 BIENNIAL STATEMENT 2001-03-01
990322002585 1999-03-22 BIENNIAL STATEMENT 1999-03-01
970305002214 1997-03-05 BIENNIAL STATEMENT 1997-03-01
951124002045 1995-11-24 BIENNIAL STATEMENT 1995-03-01
940725002076 1994-07-25 BIENNIAL STATEMENT 1994-03-01
930311000316 1993-03-11 CERTIFICATE OF INCORPORATION 1993-03-11

Date of last update: 26 Feb 2025

Sources: New York Secretary of State