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 |
Name | Role | Address |
---|---|---|
ROBERT CHESTNOV | DOS Process Agent | 197 WEST SPRING VALLEY AVE, MAYWOOD, NJ, United States, 07607 |
Name | Role | Address |
---|---|---|
ROBERT CHESTNOV | Chief Executive Officer | 197 WEST SPRING VALLEY AVE, MAYWOOD, NJ, United States, 07607 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8708587 | Other Contract Actions | 1987-12-04 | lack of jurisdiction | |||||||||||||||||||||||||||||||||||||||||||
|
Name | JACLYN, INC. |
Role | Plaintiff |
Name | PRESIDENT PIERCE |
Role | Defendant |
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