JL ADJUSTMENT LTD.

Name: | JL ADJUSTMENT LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Dec 1995 (29 years ago) |
Entity Number: | 1985543 |
ZIP code: | 11566 |
County: | Nassau |
Place of Formation: | New York |
Address: | 2047 BLISS PLACE, MERRICK, NY, United States, 11566 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2047 BLISS PLACE, MERRICK, NY, United States, 11566 |
Name | Role | Address |
---|---|---|
JEFFREY LITTMAN | Chief Executive Officer | 2047 BLISS PLACE, MERRICK, NY, United States, 11566 |
Start date | End date | Type | Value |
---|---|---|---|
1997-12-30 | 2003-11-21 | Address | 2047 BLISS PLACE, MERRICK, NY, 11566, 5329, USA (Type of address: Chief Executive Officer) |
1997-12-30 | 2003-11-21 | Address | 2047 BLISS PLACE, MERRICK, NY, 11566, 5329, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140206002290 | 2014-02-06 | BIENNIAL STATEMENT | 2013-12-01 |
120119002362 | 2012-01-19 | BIENNIAL STATEMENT | 2011-12-01 |
091221003114 | 2009-12-21 | BIENNIAL STATEMENT | 2009-12-01 |
071213002611 | 2007-12-13 | BIENNIAL STATEMENT | 2007-12-01 |
060112002687 | 2006-01-12 | BIENNIAL STATEMENT | 2005-12-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State