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
Name | Role | Address |
---|---|---|
DEBBIE Y. CHEN | Agent | 1563 78TH STREET, BROOKLYN, NY, 11228 |
Name | Role | Address |
---|---|---|
DEBBIE CHEN | Chief Executive Officer | 112 LAKE DR, NEW HYDE PARK, NY, United States, 11040 |
Name | Role | Address |
---|---|---|
JESSLAW HOLDINGS, INC. | DOS Process Agent | 7 Chatham Square Apt 704, New York, NY, United States, 10038 |
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) |
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