JENNE MAAG INC.

Name: | JENNE MAAG INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Jul 1977 (48 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 442970 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 263 WEST 38 STREET, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARGARET JENE MAAG | Chief Executive Officer | 263 WEST 38 STREET, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 263 WEST 38 STREET, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
1977-07-27 | 1995-02-24 | Address | 645 FIFTH AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2246950 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
20111230042 | 2011-12-30 | ASSUMED NAME LLC INITIAL FILING | 2011-12-30 |
070726002117 | 2007-07-26 | BIENNIAL STATEMENT | 2007-07-01 |
050826002071 | 2005-08-26 | BIENNIAL STATEMENT | 2005-07-01 |
030701002278 | 2003-07-01 | BIENNIAL STATEMENT | 2003-07-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State