Search icon

JNN, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JNN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Aug 1997 (28 years ago)
Date of dissolution: 10 Apr 2015
Entity Number: 2173176
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: 690 NORTH AVE, NEW ROCHELLE, NY, United States, 10801
Principal Address: 690 NORTH AVENUE, NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 690 NORTH AVE, NEW ROCHELLE, NY, United States, 10801

Chief Executive Officer

Name Role Address
NICK TRIANTAFILLOU Chief Executive Officer 66 GOLF LANE, RIDGEFIELD, CT, United States, 06877

History

Start date End date Type Value
2003-08-07 2007-08-09 Address 80 HAVEMEYER LANE, OLD GREENWICH, CT, 06870, USA (Type of address: Principal Executive Office)
2001-08-16 2011-08-11 Address 43 SHELDON ST., ARDSLEY, NY, 10502, USA (Type of address: Chief Executive Officer)
2001-08-16 2003-08-07 Address 47 CHURCH ST., GREENWICH, NY, 06830, USA (Type of address: Principal Executive Office)
1999-10-26 2001-08-16 Address 43 SHELDON ST, ARDSLEY, NY, 10502, USA (Type of address: Chief Executive Officer)
1999-10-26 2001-08-16 Address 690 NORTH AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
150410000651 2015-04-10 CERTIFICATE OF DISSOLUTION 2015-04-10
130826002276 2013-08-26 BIENNIAL STATEMENT 2013-08-01
110811002133 2011-08-11 BIENNIAL STATEMENT 2011-08-01
090730003426 2009-07-30 BIENNIAL STATEMENT 2009-08-01
070809003430 2007-08-09 BIENNIAL STATEMENT 2007-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State