Name: | JOLO CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Aug 1943 (82 years ago) |
Date of dissolution: | 23 Aug 1994 |
Entity Number: | 54578 |
ZIP code: | 11577 |
County: | New York |
Place of Formation: | New York |
Address: | 8 STRAWBERRY LANE, ROSLYN HEIGHTS, NY, United States, 11577 |
Shares Details
Shares issued 0
Share Par Value 100000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 8 STRAWBERRY LANE, ROSLYN HEIGHTS, NY, United States, 11577 |
Name | Role | Address |
---|---|---|
JOHN H. LOWENTHAL | Chief Executive Officer | 8 STRAWBERRY LANE, ROSLYN HEIGHTS, NY, United States, 11577 |
Start date | End date | Type | Value |
---|---|---|---|
1986-03-05 | 1993-09-08 | Address | 261 FIFTH AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1950-02-14 | 1967-12-28 | Name | JOLO PLASTICS CORP. |
1948-07-23 | 1950-09-01 | Shares | Share type: CAP, Number of shares: 0, Par value: 50000 |
1943-08-28 | 1950-02-14 | Name | JOLO MERCHANDISE COMPANY, INC. |
1943-08-28 | 1948-07-23 | Shares | Share type: CAP, Number of shares: 0, Par value: 10000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
940823000056 | 1994-08-23 | CERTIFICATE OF DISSOLUTION | 1994-08-23 |
930908002069 | 1993-09-08 | BIENNIAL STATEMENT | 1993-08-01 |
B759498-3 | 1989-03-29 | CERTIFICATE OF AMENDMENT | 1989-03-29 |
B329235-3 | 1986-03-05 | CERTIFICATE OF AMENDMENT | 1986-03-05 |
Z003948-2 | 1979-05-10 | ASSUMED NAME CORP INITIAL FILING | 1979-05-10 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State