Name: | JUNGFAM, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Jul 2004 (21 years ago) |
Date of dissolution: | 04 Nov 2015 |
Entity Number: | 3077477 |
ZIP code: | 90024 |
County: | New York |
Place of Formation: | California |
Address: | 1880 WILSHIRE BLVD., #2100, LOS ANGELES, CA, United States, 90024 |
Principal Address: | 10880 WILSHIRE BLVD, STE 2100, LOS ANGELES, CA, United States, 90024 |
Name | Role | Address |
---|---|---|
GILBERT R JUNGER | Chief Executive Officer | 10880 WILSHIRE BLVD, STE 2100, LOS ANGELES, CA, United States, 90024 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1880 WILSHIRE BLVD., #2100, LOS ANGELES, CA, United States, 90024 |
Start date | End date | Type | Value |
---|---|---|---|
2014-07-01 | 2015-11-04 | Address | 720 14TH STREET, SACRAMENTO, CA, 95814, USA (Type of address: Service of Process) |
2011-03-08 | 2014-07-01 | Address | 12121 WILSHIRE BLVD., SUITE 1201, LOS ANGELES, CA, 90025, USA (Type of address: Service of Process) |
2010-06-15 | 2014-07-01 | Address | 10880 WILSHIRE BLVD, STE 2100, LOS ANGELES, CA, 90024, USA (Type of address: Principal Executive Office) |
2010-06-15 | 2011-03-08 | Address | 1801 CENTURY PARK E, STE 1250, LOS ANGELES, CA, 90067, USA (Type of address: Service of Process) |
2008-07-23 | 2010-06-15 | Address | 1601 CLOVERFIELD BLVD, STE 500 NORTH TOWER, SANTA MONICA, CA, 90404, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151104000688 | 2015-11-04 | SURRENDER OF AUTHORITY | 2015-11-04 |
140701007102 | 2014-07-01 | BIENNIAL STATEMENT | 2014-07-01 |
120711006342 | 2012-07-11 | BIENNIAL STATEMENT | 2012-07-01 |
110308000141 | 2011-03-08 | CERTIFICATE OF CHANGE | 2011-03-08 |
100615003049 | 2010-06-15 | BIENNIAL STATEMENT | 2010-07-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State