Search icon

JENNA LANE, INC.

Company Details

Name: JENNA LANE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Apr 1995 (30 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 1910390
ZIP code: 07094
County: New York
Place of Formation: Delaware
Address: 900 SECAUCUS ROAD, SECAUCUS, NJ, United States, 07094
Principal Address: 1407 BROADWAY, 24TH FLR, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 900 SECAUCUS ROAD, SECAUCUS, NJ, United States, 07094

Chief Executive Officer

Name Role Address
CHARLES SOBEL Chief Executive Officer 1407 BROADWAY, 24TH FLR, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
1997-05-02 1999-12-13 Address 1407 BROADWAY, SUITE 1801, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
1997-05-02 1999-12-13 Address 1407 BROADWAY, SUITE 1801, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
1997-05-02 1999-12-13 Address 2559 B ROUTE 130 S., CRANBURY, NJ, 08512, USA (Type of address: Service of Process)
1995-04-05 1997-05-02 Address 9TH FLOOR, 264 WEST 40TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1734605 2004-06-30 ANNULMENT OF AUTHORITY 2004-06-30
991213002186 1999-12-13 BIENNIAL STATEMENT 1999-04-01
970502002426 1997-05-02 BIENNIAL STATEMENT 1997-04-01
950405000280 1995-04-05 APPLICATION OF AUTHORITY 1995-04-05

Date of last update: 25 Feb 2025

Sources: New York Secretary of State