Search icon

JEAN LUC HOSPITALITY CORP.

Company Details

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

DOS Process Agent

Name Role Address
MAHONEY, COHEN DOS Process Agent 1065 AVE OF THE AMERICAS, NY, NY, United States, 10018

Chief Executive Officer

Name Role Address
WILLIAM D. RONDINA Chief Executive Officer 264 HENRY SANFORD RD, BRIDGEWATER, CT, United States, 06752

History

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)

Filings

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