JESSICA LONDON, INC.

Name: | JESSICA LONDON, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Jan 2001 (24 years ago) |
Date of dissolution: | 19 Jan 2018 |
Entity Number: | 2593178 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 2300 SOUTHEASTERN AVENUE, INDIANAPOLIS, IN, United States, 46201 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
PAUL TARVIN | Chief Executive Officer | 2300 SOUTHEASTERN AVENUE, INDIANAPOLIS, IN, United States, 46201 |
Start date | End date | Type | Value |
---|---|---|---|
2011-02-01 | 2017-01-19 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-02-01 | 2015-01-21 | Address | 463 SEVENTH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2011-02-01 | 2015-01-21 | Address | 463 SEVENTH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2007-01-30 | 2011-02-01 | Address | 463 7TH AVE, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2007-01-30 | 2011-02-01 | Address | 463 7TH AVE, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180119000160 | 2018-01-19 | CERTIFICATE OF TERMINATION | 2018-01-19 |
170127006062 | 2017-01-27 | BIENNIAL STATEMENT | 2017-01-01 |
170119000677 | 2017-01-19 | CERTIFICATE OF CHANGE | 2017-01-19 |
150121006919 | 2015-01-21 | BIENNIAL STATEMENT | 2015-01-01 |
130108007662 | 2013-01-08 | BIENNIAL STATEMENT | 2013-01-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State