Search icon

THE JERRETT GROUP, INC.

Company Details

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

Chief Executive Officer

Name Role Address
ELIZABETH S JERRETT Chief Executive Officer 116 CENTRAL PARK S, APT 2N, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 116 CENTRAL PARK SOUTH/ APT 2N, NEW YORK, NY, United States, 10019

History

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)

Filings

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