JONDELL ENTERPRISES, INC.

Name: | JONDELL ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Nov 1978 (47 years ago) |
Date of dissolution: | 26 Jun 2002 |
Entity Number: | 524414 |
ZIP code: | 10021 |
County: | New York |
Place of Formation: | New York |
Address: | 236 E 61ST ST, NEW YORK, NY, United States, 10021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 236 E 61ST ST, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
ERIC W HALBIG | Chief Executive Officer | 423 W PARK AVE, OAKHURST, NJ, United States, 07755 |
Start date | End date | Type | Value |
---|---|---|---|
1994-01-04 | 1997-01-14 | Address | 236 EAST 61ST STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
1994-01-04 | 1997-01-14 | Address | 236 EAST 61ST STREET, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
1994-01-04 | 1997-01-14 | Address | 236 EAST 61ST STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
1978-11-30 | 1994-01-04 | Address | 350 FIRST AVE, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20151112054 | 2015-11-12 | ASSUMED NAME CORP INITIAL FILING | 2015-11-12 |
DP-1600376 | 2002-06-26 | DISSOLUTION BY PROCLAMATION | 2002-06-26 |
970114002254 | 1997-01-14 | BIENNIAL STATEMENT | 1996-11-01 |
940104002475 | 1994-01-04 | BIENNIAL STATEMENT | 1993-11-01 |
A534088-4 | 1978-11-30 | CERTIFICATE OF INCORPORATION | 1978-11-30 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State