Name: | JN SHOPS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Jan 1981 (44 years ago) |
Date of dissolution: | 29 Dec 2004 |
Entity Number: | 675460 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 150 MEADOWLAND PARKWAY, SECAUCUS, NJ, United States, 07094 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
EDWIN J. HOLMAN | Chief Executive Officer | 150 MEADOWLAND PARKWAY, SECAUCUS, NJ, United States, 07094 |
Start date | End date | Type | Value |
---|---|---|---|
1998-12-21 | 1999-05-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
1998-12-21 | 1999-05-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
1997-06-03 | 1998-12-21 | Address | 504 FRIES ROAD, TONAWANDA, NY, 14150, USA (Type of address: Service of Process) |
1993-03-12 | 1997-06-03 | Address | 70 ENTERPRISE AVENUE, SECAUCUS, NJ, 07094, USA (Type of address: Chief Executive Officer) |
1993-03-12 | 1997-06-03 | Address | 70 ENTERPRISE AVENUE, SECAUCUS, NJ, 07094, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1742101 | 2004-12-29 | ANNULMENT OF AUTHORITY | 2004-12-29 |
990512000144 | 1999-05-12 | CERTIFICATE OF AMENDMENT | 1999-05-12 |
981221000182 | 1998-12-21 | CERTIFICATE OF CHANGE | 1998-12-21 |
970603002217 | 1997-06-03 | BIENNIAL STATEMENT | 1997-01-01 |
940225002091 | 1994-02-25 | BIENNIAL STATEMENT | 1994-01-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State