Search icon

JEWYLANN INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45 JOHN ST STE 711, NEW YORK, NY, United States, 10038

Chief Executive Officer

Name Role Address
ANN CORBIN Chief Executive Officer 70 N GROVE ST STE 4A, FREEPORT, NY, United States, 11520

Agent

Name Role Address
SPIEGEL & UTRERA PA PC Agent 45 JOHN STREET STE 711, NEW YORK, NY, 10038

History

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)

Filings

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