-
Home Page
›
-
Counties
›
-
New York
›
-
91356
›
-
JOLNA DESIGN GROUP, INC.
Company Details
Name: |
JOLNA DESIGN GROUP, INC. |
Jurisdiction: |
New York |
Legal type: |
FOREIGN BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
28 Jan 2003 (22 years ago)
|
Date of dissolution: |
25 Apr 2012 |
Entity Number: |
2862698 |
ZIP code: |
91356
|
County: |
New York |
Place of Formation: |
California |
Address: |
6025 YOLANDA AVE, TARZANA, CA, United States, 91356 |
DOS Process Agent
Name |
Role |
PROCESS ADDRESSEE RESIGNED
|
DOS Process Agent
|
Chief Executive Officer
Name |
Role |
Address |
KERRY JOLNA
|
Chief Executive Officer
|
6025 YOLANDA AVE, TARZANA, CA, United States, 91356
|
History
Start date |
End date |
Type |
Value |
2007-12-19
|
2009-08-17
|
Address
|
2804 GATEWAY OAKS DR STE 200, SACRAMENTO, CA, 95833, USA (Type of address: Service of Process)
|
2003-01-28
|
2007-12-19
|
Address
|
STE. A, 640 BERCUT DR., SACRAMENTO, CA, 95814, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-2139340
|
2012-04-25
|
ANNULMENT OF AUTHORITY
|
2012-04-25
|
090817000798
|
2009-08-17
|
CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS
|
2009-08-17
|
071219000739
|
2007-12-19
|
CERTIFICATE OF CHANGE
|
2007-12-19
|
070423002577
|
2007-04-23
|
BIENNIAL STATEMENT
|
2007-01-01
|
050309002989
|
2005-03-09
|
BIENNIAL STATEMENT
|
2005-01-01
|
030128000896
|
2003-01-28
|
APPLICATION OF AUTHORITY
|
2003-01-28
|
Date of last update: 12 Mar 2025
Sources:
New York Secretary of State