Name: | JAMIE LYNN INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jan 2005 (20 years ago) |
Entity Number: | 3153740 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 80 NORTH MOORE ST # 13 F, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMIE LYNN INC. | DOS Process Agent | 80 NORTH MOORE ST # 13 F, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
JAMIE ARVELO | Chief Executive Officer | 80 NORTH MOORE ST # 13 F, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2015-02-26 | 2017-01-11 | Address | 350 A GREENWICH STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2015-02-26 | 2017-01-11 | Address | 350 A GREENWICH STREET, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
2015-02-26 | 2017-01-11 | Address | 350 A GREENWICH STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2011-02-01 | 2015-02-26 | Address | 37 POWERS STREET / #4B, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office) |
2011-02-01 | 2015-02-26 | Address | 37 POWERS STREET / #4B, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer) |
2011-02-01 | 2015-02-26 | Address | 37 POWERS STREET / #4B, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
2009-01-05 | 2011-02-01 | Address | 37 POWERS ST, #4B, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
2009-01-05 | 2011-02-01 | Address | 37 POWERS ST, #4B, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer) |
2009-01-05 | 2011-02-01 | Address | 37 POWERS ST, #4B, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office) |
2007-01-30 | 2009-01-05 | Address | 15 ABINGDON SQUARE, #26, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190109060016 | 2019-01-09 | BIENNIAL STATEMENT | 2019-01-01 |
170111006473 | 2017-01-11 | BIENNIAL STATEMENT | 2017-01-01 |
150226006273 | 2015-02-26 | BIENNIAL STATEMENT | 2015-01-01 |
110201002279 | 2011-02-01 | BIENNIAL STATEMENT | 2011-01-01 |
090105002541 | 2009-01-05 | BIENNIAL STATEMENT | 2009-01-01 |
070130002741 | 2007-01-30 | BIENNIAL STATEMENT | 2007-01-01 |
050121000635 | 2005-01-21 | CERTIFICATE OF INCORPORATION | 2005-01-21 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State