Search icon

JUNGIAN CONFERENCES, INC.

Company Details

Name: JUNGIAN CONFERENCES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 May 1999 (26 years ago)
Date of dissolution: 30 Sep 2021
Entity Number: 2375226
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 41 PARK AVE, STE 1D, NEW YORK, NY, United States, 10016
Principal Address: 41 PARK AVENUE, SUITE 1D, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ARYEH MAIDENBAUM DOS Process Agent 41 PARK AVE, STE 1D, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
ARYEH MAIDENBAUM Chief Executive Officer 41 PARK AVE, STE 1D, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2003-05-08 2022-06-13 Address 41 PARK AVE, STE 1D, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2003-05-08 2022-06-13 Address 41 PARK AVE, STE 1D, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2001-06-29 2003-05-08 Address 12 CLOVEWOOD ROAD, HIGH FALLS, NY, 12440, USA (Type of address: Chief Executive Officer)
2001-06-29 2003-05-08 Address 12 CLOVEWOOD ROAD, HIGH FALLS, NY, 12440, USA (Type of address: Service of Process)
1999-05-06 2021-09-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-05-06 2001-06-29 Address 132 SPRUCE STREET, CEDARHURST, NY, 11516, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220613002486 2021-09-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-09-30
110519002364 2011-05-19 BIENNIAL STATEMENT 2011-05-01
090513002473 2009-05-13 BIENNIAL STATEMENT 2009-05-01
070618002609 2007-06-18 BIENNIAL STATEMENT 2007-05-01
050815002559 2005-08-15 BIENNIAL STATEMENT 2005-05-01
030508002868 2003-05-08 BIENNIAL STATEMENT 2003-05-01
010629002153 2001-06-29 BIENNIAL STATEMENT 2001-05-01
990506000352 1999-05-06 CERTIFICATE OF INCORPORATION 1999-05-06

Date of last update: 07 Feb 2025

Sources: New York Secretary of State