Name: | JL ASSOCIATES OF VIRGINIA |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Jun 1996 (29 years ago) |
Date of dissolution: | 25 Mar 2002 |
Entity Number: | 2036281 |
ZIP code: | 08026 |
County: | New York |
Place of Formation: | Virginia |
Foreign Legal Name: | JL ASSOCIATES, INC. |
Fictitious Name: | JL ASSOCIATES OF VIRGINIA |
Address: | 20 E. CLEMENTON ROAD, GIBBSBORO, NJ, United States, 08026 |
Principal Address: | 20 E CLEMENTON RD, GIBBSBORO, NJ, United States, 08026 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 20 E. CLEMENTON ROAD, GIBBSBORO, NJ, United States, 08026 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
RONALD E DRYKA | Chief Executive Officer | 20 E CLEMENTON RD, GIBBSBORO, NJ, United States, 08026 |
Start date | End date | Type | Value |
---|---|---|---|
1999-11-09 | 2002-03-25 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-11-09 | 2002-03-25 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1996-06-05 | 1999-11-09 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1996-06-05 | 1999-11-09 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020325000384 | 2002-03-25 | SURRENDER OF AUTHORITY | 2002-03-25 |
991109000350 | 1999-11-09 | CERTIFICATE OF CHANGE | 1999-11-09 |
981008002586 | 1998-10-08 | BIENNIAL STATEMENT | 1998-06-01 |
960605000307 | 1996-06-05 | APPLICATION OF AUTHORITY | 1996-06-05 |
Date of last update: 25 Feb 2025
Sources: New York Secretary of State