Name: | JEPPESEN SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Sep 1977 (48 years ago) |
Date of dissolution: | 11 Jan 2008 |
Entity Number: | 447121 |
ZIP code: | 80202 |
County: | New York |
Place of Formation: | New York |
Address: | 1560 BROADWAY #2090, DENVER, CO, United States, 80202 |
Principal Address: | 444 PARK AVENUE SOUTH, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
PRENTICE-HALL CORPORATION | DOS Process Agent | 1560 BROADWAY #2090, DENVER, CO, United States, 80202 |
Name | Role | Address |
---|---|---|
MARK A VAN TINE | Chief Executive Officer | 55 INVERNESS DRIVE EAST, ENGLWOOD, CO, United States, 80112 |
Start date | End date | Type | Value |
---|---|---|---|
2006-01-10 | 2007-08-31 | Address | SBS INTERNATIONAL OF NEW YORK, 444 PARK AVENUE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2001-09-28 | 2006-01-10 | Address | 444 PARK AVE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
1999-10-27 | 2001-09-28 | Address | 444 PARK AVE SOUTH, 10TH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
1995-02-15 | 2007-08-31 | Address | 444 PARK AVENUE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1995-02-15 | 1999-10-27 | Address | 120 EAST 87TH STREET, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20110128019 | 2011-01-28 | ASSUMED NAME CORP INITIAL FILING | 2011-01-28 |
080111000519 | 2008-01-11 | CERTIFICATE OF MERGER | 2008-01-11 |
070831002276 | 2007-08-31 | BIENNIAL STATEMENT | 2007-09-01 |
070322000010 | 2007-03-22 | CERTIFICATE OF AMENDMENT | 2007-03-22 |
060110002712 | 2006-01-10 | BIENNIAL STATEMENT | 2005-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State