Name: | THE JERRETT GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Jan 1994 (31 years ago) |
Date of dissolution: | 25 Jan 2006 |
Entity Number: | 1784071 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 116 CENTRAL PARK SOUTH/ APT 2N, NEW YORK, NY, United States, 10019 |
Principal Address: | 116 CENTRAL PARK SOUTH, 2N, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ELIZABETH S JERRETT | Chief Executive Officer | 116 CENTRAL PARK S, APT 2N, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 116 CENTRAL PARK SOUTH/ APT 2N, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1998-01-22 | 2000-02-14 | Address | 14 EAST 60TH STREET, SUITE 704, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1996-02-15 | 1998-01-22 | Address | 230 PARK AVE, STE 805, NEW YORK, NY, 10169, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060125000520 | 2006-01-25 | CERTIFICATE OF DISSOLUTION | 2006-01-25 |
040107002997 | 2004-01-07 | BIENNIAL STATEMENT | 2004-01-01 |
011220002522 | 2001-12-20 | BIENNIAL STATEMENT | 2002-01-01 |
000214002288 | 2000-02-14 | BIENNIAL STATEMENT | 2000-01-01 |
980122002856 | 1998-01-22 | BIENNIAL STATEMENT | 1998-01-01 |
960215002252 | 1996-02-15 | BIENNIAL STATEMENT | 1996-01-01 |
940103000262 | 1994-01-03 | CERTIFICATE OF INCORPORATION | 1994-01-03 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State