Name: | JUNO RESOURCES GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Jun 2006 (19 years ago) |
Date of dissolution: | 27 Apr 2011 |
Entity Number: | 3380187 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 401 EAST 34TH STREET, 522B, NEW YORK, NY, United States, 10016 |
Principal Address: | 401 EAST 34TH STREET, STE S 22B, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JUNO RESOURCES GROUP | DOS Process Agent | 401 EAST 34TH STREET, 522B, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
MARY J KERIC | Chief Executive Officer | 401 E 34 STREET, STE S 22B, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2006-06-23 | 2010-07-08 | Address | THE CHRYSLER BUILDING, 405 LEXINGTON AVENUE, 49TH FLR, NEW YORK, NY, 10174, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2006489 | 2011-04-27 | DISSOLUTION BY PROCLAMATION | 2011-04-27 |
100708002455 | 2010-07-08 | BIENNIAL STATEMENT | 2010-06-01 |
090724002527 | 2009-07-24 | BIENNIAL STATEMENT | 2008-06-01 |
060623000229 | 2006-06-23 | CERTIFICATE OF INCORPORATION | 2006-06-23 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State