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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 40 LAKE STREET, MONROE, NY, United States, 10950 |
Name | Role | Address |
---|---|---|
JAY STONE | Chief Executive Officer | 9 LOTUS LN, MONROE, NY, United States, 10950 |
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) |
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