Name: | JEAN LUC HOSPITALITY CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Nov 2002 (22 years ago) |
Date of dissolution: | 31 Dec 2008 |
Entity Number: | 2830223 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1065 AVE OF THE AMERICAS, NY, NY, United States, 10018 |
Principal Address: | 423 W 55TH ST / 3RD FL, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
MAHONEY, COHEN | DOS Process Agent | 1065 AVE OF THE AMERICAS, NY, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
WILLIAM D. RONDINA | Chief Executive Officer | 264 HENRY SANFORD RD, BRIDGEWATER, CT, United States, 06752 |
Start date | End date | Type | Value |
---|---|---|---|
2006-11-09 | 2008-12-31 | Address | 599 LEXINGTON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2005-01-05 | 2006-11-09 | Address | 909 THIRD AVE / 27TH FL, NEW YORK, NY, 10022, 4731, USA (Type of address: Service of Process) |
2002-11-04 | 2005-01-05 | Address | 16 EAST 52ND STREET, 15TH FLR., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
081231000774 | 2008-12-31 | SURRENDER OF AUTHORITY | 2008-12-31 |
061109002749 | 2006-11-09 | BIENNIAL STATEMENT | 2006-11-01 |
050105002090 | 2005-01-05 | BIENNIAL STATEMENT | 2004-11-01 |
021104000046 | 2002-11-04 | APPLICATION OF AUTHORITY | 2002-11-04 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State