Name: | JEWYLANN INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Sep 2004 (20 years ago) |
Date of dissolution: | 07 May 2019 |
Entity Number: | 3103754 |
ZIP code: | 10038 |
County: | Nassau |
Place of Formation: | New York |
Address: | 45 JOHN ST STE 711, NEW YORK, NY, United States, 10038 |
Principal Address: | 70 N GROVE ST STE 4A, FREEPORT, NY, United States, 11520 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 45 JOHN ST STE 711, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
ANN CORBIN | Chief Executive Officer | 70 N GROVE ST STE 4A, FREEPORT, NY, United States, 11520 |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA PA PC | Agent | 45 JOHN STREET STE 711, NEW YORK, NY, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
2004-09-20 | 2006-10-12 | Address | 45 JOHNSTREET STE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190507000926 | 2019-05-07 | CERTIFICATE OF DISSOLUTION | 2019-05-07 |
120928002042 | 2012-09-28 | BIENNIAL STATEMENT | 2012-09-01 |
100915002468 | 2010-09-15 | BIENNIAL STATEMENT | 2010-09-01 |
080909002145 | 2008-09-09 | BIENNIAL STATEMENT | 2008-09-01 |
061012002566 | 2006-10-12 | BIENNIAL STATEMENT | 2006-09-01 |
040920000540 | 2004-09-20 | CERTIFICATE OF INCORPORATION | 2004-09-20 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State