Name: | JESSICA HOLDING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Mar 1996 (29 years ago) |
Date of dissolution: | 06 Sep 2017 |
Entity Number: | 2006252 |
ZIP code: | 11354 |
County: | Queens |
Place of Formation: | New York |
Address: | 135-27 40TH RD, STE 301, FLUSHING, NY, United States, 11354 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 135-27 40TH RD, STE 301, FLUSHING, NY, United States, 11354 |
Name | Role | Address |
---|---|---|
ANITA YIM KING LAI | Chief Executive Officer | 135-27 40TH RD, STE 301, FLUSHING, NY, United States, 11354 |
Start date | End date | Type | Value |
---|---|---|---|
2008-03-04 | 2014-05-05 | Address | 135-27 40TH ROAD / SUITE 301, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office) |
2008-03-04 | 2014-05-05 | Address | 135-27 40TH ROAD / SUITE 301, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer) |
2008-03-04 | 2014-05-05 | Address | 135-27 40TH ROAD / SUITE 301, FLUSHING, NY, 11354, USA (Type of address: Service of Process) |
1998-03-09 | 2008-03-04 | Address | 135-27 40 ROAD, SUITE 301, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer) |
1998-03-09 | 2008-03-04 | Address | 135-27, 40 ROAD, SUITE 301, FLUSHING, NY, 11354, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170906000022 | 2017-09-06 | CERTIFICATE OF DISSOLUTION | 2017-09-06 |
140505002565 | 2014-05-05 | BIENNIAL STATEMENT | 2014-03-01 |
120419002964 | 2012-04-19 | BIENNIAL STATEMENT | 2012-03-01 |
100331002396 | 2010-03-31 | BIENNIAL STATEMENT | 2010-03-01 |
080304002947 | 2008-03-04 | BIENNIAL STATEMENT | 2008-03-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State