Name: | JNC ACQUISITION CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Sep 1998 (26 years ago) |
Date of dissolution: | 08 Jan 2001 |
Entity Number: | 2294075 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Pennsylvania |
Principal Address: | 6600 LBJ FRWY, STE 180, DALLAS, TX, United States, 75240 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
DAVID SHEINFELD | Chief Executive Officer | 6600 LBJ FRWY, STE 180, DALLAS, TX, United States, 75240 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
1998-09-01 | 1999-11-01 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1998-09-01 | 1999-11-01 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010108000633 | 2001-01-08 | CERTIFICATE OF TERMINATION | 2001-01-08 |
000914002503 | 2000-09-14 | BIENNIAL STATEMENT | 2000-09-01 |
991101000576 | 1999-11-01 | CERTIFICATE OF CHANGE | 1999-11-01 |
980901000700 | 1998-09-01 | APPLICATION OF AUTHORITY | 1998-09-01 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State