JLY BOUTIQUE, INC.

Name: | JLY BOUTIQUE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Nov 1994 (31 years ago) |
Date of dissolution: | 21 Sep 2015 |
Entity Number: | 1870623 |
ZIP code: | 11432 |
County: | Queens |
Place of Formation: | New York |
Address: | 89-37 164TH ST, JAMAICA, NY, United States, 11432 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 89-37 164TH ST, JAMAICA, NY, United States, 11432 |
Name | Role | Address |
---|---|---|
PETER JHUN | Chief Executive Officer | 89-37 164TH ST, JAMAICA, NY, United States, 11432 |
Start date | End date | Type | Value |
---|---|---|---|
2012-11-05 | 2014-11-10 | Address | 89-37 164TH ST, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer) |
2011-01-10 | 2012-11-05 | Address | 234 DALY ROAD, EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer) |
2004-12-14 | 2011-01-10 | Address | 89-37 164TH ST, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer) |
2000-11-06 | 2004-12-14 | Address | 234 DALY RD., E. NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer) |
1998-11-16 | 2000-11-06 | Address | 166-10 POWELL COVE BLVD, 5C, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150921000398 | 2015-09-21 | CERTIFICATE OF DISSOLUTION | 2015-09-21 |
141110002024 | 2014-11-10 | BIENNIAL STATEMENT | 2014-11-01 |
121105006487 | 2012-11-05 | BIENNIAL STATEMENT | 2012-11-01 |
110110002636 | 2011-01-10 | BIENNIAL STATEMENT | 2010-11-01 |
081030002398 | 2008-10-30 | BIENNIAL STATEMENT | 2008-11-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State