Name: | JEAN ADEL CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Jan 2005 (20 years ago) |
Date of dissolution: | 25 Apr 2008 |
Entity Number: | 3150801 |
ZIP code: | 10038 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 69-35 213TH STREET, BAYSIDE, NY, United States, 11364 |
Address: | 45 JOHN STREET / SUITE 711, NEW YORK, NY, United States, 10038 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 45 JOHN STREET / SUITE 711, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A., P.C. | Agent | SUITE 711, 45 JOHN STREET, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
ADEL F. GUIRGUIS | Chief Executive Officer | 69-35A 213TH STREET, BAYSIDE, NY, United States, 11364 |
Start date | End date | Type | Value |
---|---|---|---|
2005-01-14 | 2007-02-07 | Address | SUITE 711, 45 JOHN STREET, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080425000232 | 2008-04-25 | CERTIFICATE OF DISSOLUTION | 2008-04-25 |
070207002640 | 2007-02-07 | BIENNIAL STATEMENT | 2007-01-01 |
050114000409 | 2005-01-14 | CERTIFICATE OF INCORPORATION | 2005-01-14 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State