Search icon

JO LYN ENTERPRISES, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: JO LYN ENTERPRISES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Sep 1996 (29 years ago)
Entity Number: 2062972
ZIP code: 29576
County: Chautauqua
Place of Formation: New York
Address: 3009 PURITY PLACE LOOP, MURRELLS INLET, SC, United States, 29576

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
JO LYN ENTERPRISES, LTD./ROGERS DOS Process Agent 3009 PURITY PLACE LOOP, MURRELLS INLET, SC, United States, 29576

Chief Executive Officer

Name Role Address
JULIANNE BARANIEWICZ ROGERS Chief Executive Officer 3009 PURITY PLACE LOOP, MURRELLS INLET, SC, United States, 29576

History

Start date End date Type Value
2007-11-26 2020-09-01 Address 13 WEST LAKE RD., PO BOX 147, MAYVILLE, NY, 14757, 0147, USA (Type of address: Chief Executive Officer)
2007-11-26 2020-09-01 Address STANDARD PORTABLE, 13 WEST LAKE RD PO BOX 147, MAYVILLE, NY, 14757, 0147, USA (Type of address: Service of Process)
2002-08-30 2007-11-26 Address STANDARD PORTABLE, 811 N MAIN ST, JAMESTOWN, NY, 14702, 2009, USA (Type of address: Principal Executive Office)
2002-08-30 2007-11-26 Address 811 N MAIN ST / P O BOX 2009, JAMESTOWN, NY, 14702, 2009, USA (Type of address: Chief Executive Officer)
2002-08-30 2007-11-26 Address STANDARD PORTABLE, 811 N MAIN ST / PO BOX 2009, JAMESTOWN, NY, 14702, 2009, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200901061537 2020-09-01 BIENNIAL STATEMENT 2020-09-01
180213006265 2018-02-13 BIENNIAL STATEMENT 2016-09-01
120906006313 2012-09-06 BIENNIAL STATEMENT 2012-09-01
101001002359 2010-10-01 BIENNIAL STATEMENT 2010-09-01
080821002547 2008-08-21 BIENNIAL STATEMENT 2008-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State