Search icon

JERRY-LIN CORPORATION

Headquarter

Company Details

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

Chief Executive Officer

Name Role Address
GERALD VOGT Chief Executive Officer 720 N. COLLIER BLVD # 202, MARCO ISLAND, FL, United States, 34145

DOS Process Agent

Name Role Address
JERRY-LIN CORPORATION DOS Process Agent 720 N. COLLIER BLVD # 202, MARCO ISLAND, FL, United States, 34145

Links between entities

Type:
Headquarter of
Company Number:
F10000000157
State:
FLORIDA
Type:
Headquarter of
Company Number:
F03000000612
State:
FLORIDA

History

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)

Filings

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