Search icon

JESSLAW HOLDINGS, INC.

Company Details

Name: JESSLAW HOLDINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 May 1998 (27 years ago)
Entity Number: 2260341
ZIP code: 10038
County: Kings
Place of Formation: New York
Address: 7 Chatham Square Apt 704, New York, NY, United States, 10038
Principal Address: 112 LAKE DR, NEW HYDE PARK, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
DEBBIE Y. CHEN Agent 1563 78TH STREET, BROOKLYN, NY, 11228

Chief Executive Officer

Name Role Address
DEBBIE CHEN Chief Executive Officer 112 LAKE DR, NEW HYDE PARK, NY, United States, 11040

DOS Process Agent

Name Role Address
JESSLAW HOLDINGS, INC. DOS Process Agent 7 Chatham Square Apt 704, New York, NY, United States, 10038

History

Start date End date Type Value
2024-05-17 2024-05-17 Address 112 LAKE DR, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2016-06-06 2024-05-17 Address 112 LAKE DR, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2016-06-06 2024-05-17 Address 112 LAKE DR, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
2004-06-08 2016-06-06 Address 112 LAKE DR, MANHASSET HILLS, NY, 11040, USA (Type of address: Principal Executive Office)
2004-06-08 2016-06-06 Address 112 LAKE DR, MANHASSET HILLS, NY, 11040, USA (Type of address: Service of Process)
2004-06-08 2016-06-06 Address 112 LAKE DR, MANHASSET HILLS, NY, 11040, USA (Type of address: Chief Executive Officer)
2000-05-10 2004-06-08 Address 1563 78TH STREET, BROOKLYN, NY, 11228, USA (Type of address: Principal Executive Office)
2000-05-10 2004-06-08 Address 1563 78TH STREET, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer)
1998-05-15 2004-06-08 Address 1563 78TH STREET, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
1998-05-15 2024-05-17 Address 1563 78TH STREET, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240517002926 2024-05-17 BIENNIAL STATEMENT 2024-05-17
220823001077 2022-08-23 BIENNIAL STATEMENT 2022-05-01
200504062088 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180503006616 2018-05-03 BIENNIAL STATEMENT 2018-05-01
160606007017 2016-06-06 BIENNIAL STATEMENT 2016-05-01
140616006432 2014-06-16 BIENNIAL STATEMENT 2014-05-01
120629002256 2012-06-29 BIENNIAL STATEMENT 2012-05-01
100602002181 2010-06-02 BIENNIAL STATEMENT 2010-05-01
080616002504 2008-06-16 BIENNIAL STATEMENT 2008-05-01
060531002117 2006-05-31 BIENNIAL STATEMENT 2006-05-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State