Name: | JERRY-LIN CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Feb 1971 (54 years ago) |
Entity Number: | 302213 |
ZIP code: | 34145 |
County: | Bronx |
Place of Formation: | New York |
Address: | 720 N. COLLIER BLVD # 202, MARCO ISLAND, FL, United States, 34145 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GERALD VOGT | Chief Executive Officer | 720 N. COLLIER BLVD # 202, MARCO ISLAND, FL, United States, 34145 |
Name | Role | Address |
---|---|---|
JERRY-LIN CORPORATION | DOS Process Agent | 720 N. COLLIER BLVD # 202, MARCO ISLAND, FL, United States, 34145 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-08 | 2025-05-15 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2025-05-08 | 2025-05-08 | Address | 720 N. COLLIER BLVD # 202, MARCO ISLAND, FL, 34145, USA (Type of address: Chief Executive Officer) |
2014-01-21 | 2025-05-08 | Address | 720 N. COLLIER BLVD # 202, MARCO ISLAND, FL, 34145, USA (Type of address: Chief Executive Officer) |
2014-01-21 | 2025-05-08 | Address | 720 N. COLLIER BLVD # 202, MARCO ISLAND, FL, 34145, USA (Type of address: Service of Process) |
2009-12-21 | 2014-01-21 | Address | 106 INDIAN CAVE ROAD, RIDGEFIELD, CT, 06877, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250508001365 | 2025-05-08 | BIENNIAL STATEMENT | 2025-05-08 |
210223060362 | 2021-02-23 | BIENNIAL STATEMENT | 2021-02-01 |
140121006164 | 2014-01-21 | BIENNIAL STATEMENT | 2013-02-01 |
110414002733 | 2011-04-14 | BIENNIAL STATEMENT | 2011-02-01 |
091221002989 | 2009-12-21 | BIENNIAL STATEMENT | 2009-02-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State