Search icon

JILWIL CORP.

Company Details

Name: JILWIL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Sep 2005 (19 years ago)
Entity Number: 3262828
ZIP code: 06903
County: Westchester
Place of Formation: New York
Address: 498 SAW MILL ROAD, STAMFORD, CT, United States, 06903

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JILWIL CORP. DOS Process Agent 498 SAW MILL ROAD, STAMFORD, CT, United States, 06903

Chief Executive Officer

Name Role Address
MARY SCHOENHERR Chief Executive Officer 498 SAW MILL ROAD, STAMFORD, CT, United States, 06903

History

Start date End date Type Value
2021-12-20 2022-01-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-17 2021-12-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-11-21 2014-01-31 Address 21 BLOOMINGDALE DR, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2007-11-21 2014-01-31 Address 21 BLOOMINGDALE DR, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office)
2005-09-29 2021-12-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-09-29 2014-01-31 Address 21 BLOOMINGDALE DRIVE, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140131006118 2014-01-31 BIENNIAL STATEMENT 2013-09-01
120104002280 2012-01-04 BIENNIAL STATEMENT 2011-09-01
091021002531 2009-10-21 BIENNIAL STATEMENT 2009-09-01
071121002627 2007-11-21 BIENNIAL STATEMENT 2007-09-01
050929000599 2005-09-29 CERTIFICATE OF INCORPORATION 2005-09-29

Date of last update: 11 Mar 2025

Sources: New York Secretary of State