Search icon

J.N.L., INC.

Company Details

Name: J.N.L., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jan 1994 (31 years ago)
Date of dissolution: 13 May 2005
Entity Number: 1790812
ZIP code: 32137
County: Rockland
Place of Formation: New York
Address: 6 FERNGATE, PALM COAST, FL, United States, 32137

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6 FERNGATE, PALM COAST, FL, United States, 32137

Chief Executive Officer

Name Role Address
JOHN LINDENMEIER Chief Executive Officer 6 FERNGATE LANE, PALM COAST, FL, United States, 32137

History

Start date End date Type Value
1996-02-22 1998-01-23 Address 92 WISCONSIN AVE, CONGERS, NY, 10920, USA (Type of address: Chief Executive Officer)
1996-02-22 1998-01-23 Address 92 WISCONSIN AVE, CONGERS, NY, 10920, USA (Type of address: Principal Executive Office)
1994-01-27 1998-01-23 Address 92 WISCONSIN AVENUE, CONGERS, NY, 10920, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050513000014 2005-05-13 CERTIFICATE OF DISSOLUTION 2005-05-13
020211002160 2002-02-11 BIENNIAL STATEMENT 2002-01-01
000203002595 2000-02-03 BIENNIAL STATEMENT 2000-01-01
980123002145 1998-01-23 BIENNIAL STATEMENT 1998-01-01
960222002181 1996-02-22 BIENNIAL STATEMENT 1996-01-01
940127000272 1994-01-27 CERTIFICATE OF INCORPORATION 1994-01-27

Date of last update: 25 Feb 2025

Sources: New York Secretary of State