Name: | JOHNNY EX, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Jan 2010 (15 years ago) |
Date of dissolution: | 27 Dec 2013 |
Entity Number: | 3900247 |
ZIP code: | 10025 |
County: | Kings |
Place of Formation: | New York |
Address: | 71 W 109TH ST, APT 5A, NEW YORK, NY, United States, 10025 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
ELZABETH BOYLE | DOS Process Agent | 71 W 109TH ST, APT 5A, NEW YORK, NY, United States, 10025 |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228 |
Name | Role | Address |
---|---|---|
ELIZABETH BONLE | Chief Executive Officer | 71 W 109TH T, APT 5A, NEW YORK, NY, United States, 10025 |
Start date | End date | Type | Value |
---|---|---|---|
2010-01-14 | 2012-02-14 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131227000301 | 2013-12-27 | CERTIFICATE OF MERGER | 2013-12-27 |
120214002186 | 2012-02-14 | BIENNIAL STATEMENT | 2012-01-01 |
100114000976 | 2010-01-14 | CERTIFICATE OF INCORPORATION | 2010-01-14 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State