Name: | JACK & JULIUS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Jan 1970 (55 years ago) |
Date of dissolution: | 27 Jul 2005 |
Entity Number: | 287311 |
ZIP code: | 11215 |
County: | Kings |
Place of Formation: | New York |
Address: | 372 5TH AVE, BROOKLYN, NY, United States, 11215 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 372 5TH AVE, BROOKLYN, NY, United States, 11215 |
Name | Role | Address |
---|---|---|
JACK LEVINE | Chief Executive Officer | 372 5TH AVE, BROOKLYN, NY, United States, 11215 |
Start date | End date | Type | Value |
---|---|---|---|
1970-01-12 | 1993-02-23 | Address | 372 5TH. AVE., BROOKLYN, NY, 11215, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050727000910 | 2005-07-27 | CERTIFICATE OF DISSOLUTION | 2005-07-27 |
C316603-2 | 2002-05-21 | ASSUMED NAME CORP INITIAL FILING | 2002-05-21 |
020213002387 | 2002-02-13 | BIENNIAL STATEMENT | 2002-01-01 |
980202002311 | 1998-02-02 | BIENNIAL STATEMENT | 1998-01-01 |
940127002557 | 1994-01-27 | BIENNIAL STATEMENT | 1994-01-01 |
930223002802 | 1993-02-23 | BIENNIAL STATEMENT | 1993-01-01 |
806326-4 | 1970-01-12 | CERTIFICATE OF INCORPORATION | 1970-01-12 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State