Search icon

JAMIE LYNN INC.

Company Details

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

DOS Process Agent

Name Role Address
JAMIE LYNN INC. DOS Process Agent 80 NORTH MOORE ST # 13 F, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
JAMIE ARVELO Chief Executive Officer 80 NORTH MOORE ST # 13 F, NEW YORK, NY, United States, 10013

History

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)

Filings

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