Search icon

JURLIQUE USA, INC.

Company Details

Name: JURLIQUE USA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Sep 2002 (22 years ago)
Date of dissolution: 01 Feb 2019
Entity Number: 2808824
ZIP code: 10005
County: Westchester
Place of Formation: Georgia
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 2425 COLORADO AVE, SANTA MONICA, CA, United States, 90404

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
SAM MCKAY Chief Executive Officer 2425 COLORADO AVE, SANTA MONICA, CA, United States, 90404

History

Start date End date Type Value
2002-09-06 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2002-09-06 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190201000126 2019-02-01 CERTIFICATE OF TERMINATION 2019-02-01
SR-35834 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-35835 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
111122002188 2011-11-22 BIENNIAL STATEMENT 2010-09-01
020906000416 2002-09-06 APPLICATION OF AUTHORITY 2002-09-06

Date of last update: 19 Jan 2025

Sources: New York Secretary of State