Search icon

JACLYN, INC.

Company Details

Name: JACLYN, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 Feb 1994 (31 years ago)
Entity Number: 1793474
ZIP code: 07607
County: New York
Place of Formation: Delaware
Address: 197 WEST SPRING VALLEY AVE, MAYWOOD, NJ, United States, 07607

DOS Process Agent

Name Role Address
ROBERT CHESTNOV DOS Process Agent 197 WEST SPRING VALLEY AVE, MAYWOOD, NJ, United States, 07607

Chief Executive Officer

Name Role Address
ROBERT CHESTNOV Chief Executive Officer 197 WEST SPRING VALLEY AVE, MAYWOOD, NJ, United States, 07607

History

Start date End date Type Value
2002-03-07 2008-02-22 Address 635 59TH ST, WEST NEW YORK, NJ, 07093, USA (Type of address: Principal Executive Office)
2002-03-07 2008-02-22 Address 635 59TH ST, WEST NEW YORK, NJ, 07093, USA (Type of address: Chief Executive Officer)
2002-03-07 2008-02-22 Address 635 59TH ST, WEST NEW YORK, NJ, 07093, USA (Type of address: Service of Process)
1998-03-18 2002-03-07 Address 157 ENGLE ST, ENGLEWOOD, NJ, 07631, USA (Type of address: Service of Process)
1996-04-24 2002-03-07 Address 635 59TH ST, WEST NEW YORK, NJ, 07093, 2618, USA (Type of address: Chief Executive Officer)
1996-04-24 2002-03-07 Address 635 59TH ST, WEST NEW YORK, NJ, 07093, 2618, USA (Type of address: Principal Executive Office)
1994-02-07 1998-03-18 Address 157 ENGLE STREET, ENGLEWOOD, NJ, 07631, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170217006233 2017-02-17 BIENNIAL STATEMENT 2016-02-01
140407002037 2014-04-07 BIENNIAL STATEMENT 2014-02-01
120316002078 2012-03-16 BIENNIAL STATEMENT 2012-02-01
100310002586 2010-03-10 BIENNIAL STATEMENT 2010-02-01
080222002340 2008-02-22 BIENNIAL STATEMENT 2008-02-01
060303002915 2006-03-03 BIENNIAL STATEMENT 2006-02-01
040204002849 2004-02-04 BIENNIAL STATEMENT 2004-02-01
020307002433 2002-03-07 BIENNIAL STATEMENT 2002-02-01
000405002820 2000-04-05 BIENNIAL STATEMENT 2000-02-01
980318002196 1998-03-18 BIENNIAL STATEMENT 1998-02-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8708587 Other Contract Actions 1987-12-04 lack of jurisdiction
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 40
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1987-12-04
Termination Date 1989-01-25

Parties

Name JACLYN, INC.
Role Plaintiff
Name PRESIDENT PIERCE
Role Defendant
9608455 Trademark 1996-11-10 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1996-11-10
Termination Date 1997-05-30
Date Issue Joined 1996-12-26
Section 1051

Parties

Name JACLYN, INC.
Role Plaintiff
Name LEEGIN CREATIVE
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State