Search icon

JLJ II ENTERPRISES, INC.

Company Details

Name: JLJ II ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Apr 2002 (23 years ago)
Entity Number: 2751348
ZIP code: 11429
County: Queens
Place of Formation: New York
Address: 213-19 99TH AVENUE, QUEENS VILLAGE, NY, United States, 11429
Principal Address: 30 ANDOVER COURT, PLANDOME, NY, United States, 11030

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 213-19 99TH AVENUE, QUEENS VILLAGE, NY, United States, 11429

Chief Executive Officer

Name Role Address
JAMES JULIANO Chief Executive Officer 30 ANDOVER COURT, PLANDOME, NY, United States, 11030

History

Start date End date Type Value
2004-04-12 2012-06-07 Address 1 STONYTOWN RD, PHANDOME, NY, 11030, USA (Type of address: Chief Executive Officer)
2004-04-12 2012-06-07 Address 1 STONYTOWN RD, PLANDOME, NY, 11030, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140501006660 2014-05-01 BIENNIAL STATEMENT 2014-04-01
120607002326 2012-06-07 BIENNIAL STATEMENT 2012-04-01
100604002372 2010-06-04 BIENNIAL STATEMENT 2010-04-01
080502002243 2008-05-02 BIENNIAL STATEMENT 2008-04-01
060403002419 2006-04-03 BIENNIAL STATEMENT 2006-04-01

Court Cases

Court Case Summary

Filing Date:
2016-08-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE NEW YOR,
Party Role:
Plaintiff
Party Name:
JLJ II ENTERPRISES, INC.
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State