Search icon

JENCO CORP.

Company Details

Name: JENCO CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jan 1999 (26 years ago)
Date of dissolution: 27 May 2004
Entity Number: 2336735
ZIP code: 10603
County: Westchester
Place of Formation: New York
Address: LYNETTE MASSARO, 26 WASHINGTON PLACE EAST, N. WHITE PLAINS, NY, United States, 10603
Principal Address: 26 WASHINGTON PLACE EAST, N. WHITE PLAINS, NY, United States, 10603

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent LYNETTE MASSARO, 26 WASHINGTON PLACE EAST, N. WHITE PLAINS, NY, United States, 10603

Chief Executive Officer

Name Role Address
LAWRENCE MASSARO Chief Executive Officer 26 WASHINGTON PLACE EAST, NORTH WHITE PLAINS, NY, United States, 10603

Form 5500 Series

Employer Identification Number (EIN):
112852596
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2001-01-18 2003-01-15 Address 31 WASHINGTON PL EAST, NORTH WHITE PLAINS, NY, 10603, USA (Type of address: Chief Executive Officer)
2001-01-18 2003-01-15 Address 31 WASHINGTON PL EAST, NORTH WHITE PLAINS, NY, 10603, USA (Type of address: Principal Executive Office)
1999-01-20 2003-01-15 Address 31 WASHINGTON PL. EAST, N. WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040527000078 2004-05-27 CERTIFICATE OF DISSOLUTION 2004-05-27
030115002418 2003-01-15 BIENNIAL STATEMENT 2003-01-01
010118002540 2001-01-18 BIENNIAL STATEMENT 2001-01-01
000620000416 2000-06-20 CERTIFICATE OF AMENDMENT 2000-06-20
990120000628 1999-01-20 CERTIFICATE OF INCORPORATION 1999-01-20

Date of last update: 31 Mar 2025

Sources: New York Secretary of State