Name: | JSL ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Oct 2001 (24 years ago) |
Date of dissolution: | 19 Aug 2004 |
Branch of: | JSL ENTERPRISES, INC., Illinois (Company Number CORP_65356341) |
Entity Number: | 2685097 |
ZIP code: | 90015 |
County: | Westchester |
Place of Formation: | Illinois |
Address: | 1022 S. HILL ST., LOS ANGELES, CA, United States, 90015 |
Principal Address: | 1022 S HILL ST, LOS ANGELES, CA, United States, 90015 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1022 S. HILL ST., LOS ANGELES, CA, United States, 90015 |
Name | Role | Address |
---|---|---|
JOHN S LEE | Chief Executive Officer | 1022 S HILL ST, LOS ANGELES, CA, United States, 90015 |
Start date | End date | Type | Value |
---|---|---|---|
2004-06-16 | 2004-08-19 | Address | 1022 S HILL ST, LOS ANGELES, CA, 90015, USA (Type of address: Service of Process) |
2001-10-02 | 2004-06-16 | Address | 1533 W. ALTON AVE, SANTA ANA, CA, 92704, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040819000712 | 2004-08-19 | SURRENDER OF AUTHORITY | 2004-08-19 |
040616002226 | 2004-06-16 | BIENNIAL STATEMENT | 2003-10-01 |
011002000063 | 2001-10-02 | APPLICATION OF AUTHORITY | 2001-10-02 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State