Name: | J-LINE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 May 2004 (21 years ago) |
Entity Number: | 3058659 |
ZIP code: | 07601 |
County: | Bronx |
Place of Formation: | New York |
Address: | C/O JOE K LEE, 58 JAY STREET, HACKENSACK, NJ, United States, 07601 |
Principal Address: | 653C BRUCKNER BLVD, BRONX, NY, United States, 10455 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOE K LEE | Chief Executive Officer | 653C BRUCKNER BLVD, BRONX, NY, United States, 10455 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O JOE K LEE, 58 JAY STREET, HACKENSACK, NJ, United States, 07601 |
Start date | End date | Type | Value |
---|---|---|---|
2013-03-08 | 2016-05-12 | Address | 1050 LEGGETT AVE, BRONX, NY, 10455, USA (Type of address: Chief Executive Officer) |
2013-03-08 | 2016-05-12 | Address | 1050 LEGGETT AVE, BRONX, NY, 10455, USA (Type of address: Principal Executive Office) |
2013-03-08 | 2014-02-13 | Address | 1050 LEGGETT AVE, BRONX, NY, 10455, USA (Type of address: Service of Process) |
2006-05-09 | 2013-03-08 | Address | 223 BERGEN TPKE, RIDGEFIELD PARK, NJ, 07660, USA (Type of address: Chief Executive Officer) |
2006-05-09 | 2013-03-08 | Address | 1050 LEGGETT AVE, BRONX, NY, 10455, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180510006296 | 2018-05-10 | BIENNIAL STATEMENT | 2018-05-01 |
160512006512 | 2016-05-12 | BIENNIAL STATEMENT | 2016-05-01 |
140507006523 | 2014-05-07 | BIENNIAL STATEMENT | 2014-05-01 |
140213000039 | 2014-02-13 | CERTIFICATE OF CHANGE | 2014-02-13 |
130308002053 | 2013-03-08 | BIENNIAL STATEMENT | 2012-05-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State