Name: | JUNO SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Dec 1993 (31 years ago) |
Date of dissolution: | 05 Oct 2009 |
Entity Number: | 1779839 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | Delaware |
Address: | 401 EAST 34 ST, SUITE S22B, NEW YORK, NY, United States, 10016 |
Principal Address: | 125 PARK AVE, #1027, NEW YORK, NY, United States, 10017 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MARY J KURIC | Chief Executive Officer | 401 E 34TH ST., #S-22-B, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 401 EAST 34 ST, SUITE S22B, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1993-12-15 | 2009-10-05 | Address | 401 E. 34TH STREET, SUITE S-22-B, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
1993-12-15 | 2009-10-05 | Address | 401 E. 34TH STREET, SUITE S-22-B, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
091005000626 | 2009-10-05 | SURRENDER OF AUTHORITY | 2009-10-05 |
960117002025 | 1996-01-17 | BIENNIAL STATEMENT | 1995-12-01 |
931215000084 | 1993-12-15 | APPLICATION OF AUTHORITY | 1993-12-15 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State