Name: | JACK LA LANNE HOLDING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Oct 1979 (46 years ago) |
Date of dissolution: | 30 Sep 2009 |
Entity Number: | 589383 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 8700 W BRYN MAWR AVE 3RD FLR, CHICAGO, IL, United States, 60631 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
HAROLD MORGAN | Chief Executive Officer | 8700 W BRYN MAWR AVE 3RD FLR, CHICAGO, IL, United States, 60631 |
Start date | End date | Type | Value |
---|---|---|---|
2003-10-29 | 2007-10-12 | Address | 8700 W BRYN MAWR AVE, CHICAGO, IL, 60631, USA (Type of address: Principal Executive Office) |
2003-10-29 | 2007-10-12 | Address | 8700 W BRYN MAWR AVE, CHICAGO, IL, 60631, USA (Type of address: Chief Executive Officer) |
2001-03-28 | 2003-10-29 | Address | 8700 WEST BRYN MAWR AVENUE, 2ND FLR, CHICAGO, IL, 60631, USA (Type of address: Principal Executive Office) |
1997-06-30 | 2003-10-29 | Address | 8700 W BRYN MAWR AVE, CHICAGO, IL, 60631, USA (Type of address: Chief Executive Officer) |
1992-12-10 | 1997-06-30 | Address | 8700 WEST BRYN MAWR, CHICAGO, IL, 60631, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20210119088 | 2021-01-19 | ASSUMED NAME LLC INITIAL FILING | 2021-01-19 |
090930000586 | 2009-09-30 | CERTIFICATE OF MERGER | 2009-09-30 |
090929000127 | 2009-09-29 | CERTIFICATE OF MERGER | 2009-09-29 |
071012003055 | 2007-10-12 | BIENNIAL STATEMENT | 2007-10-01 |
051025002443 | 2005-10-25 | BIENNIAL STATEMENT | 2005-10-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State