Search icon

JOLYN MARKETING MANAGEMENT CORP. N.V.

Company Details

Name: JOLYN MARKETING MANAGEMENT CORP. N.V.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Feb 1981 (44 years ago)
Date of dissolution: 02 Feb 2004
Entity Number: 681819
ZIP code: 10022
County: New York
Place of Formation: Netherlands Antilles
Address: ATTN: HOWARD L. WEINREICH ESQ., 405 PARK AVENUE, NEW YORK, NY, United States, 10022
Principal Address: 16 EAST 52ND STREET, 9TH FLOOR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
MORSE ZELNICK ROSE & LANDER DOS Process Agent ATTN: HOWARD L. WEINREICH ESQ., 405 PARK AVENUE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
JAY D LISNOW Chief Executive Officer 16 EAST 52ND STREET, 9TH FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2003-02-13 2004-02-02 Address MORSE, ZELNICK, ROSE & LANDER, 405 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1997-03-13 2003-02-13 Address MORSE, ZELNICK, ROSE & LANDER, 450 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1994-03-14 1997-03-13 Address DREYER AND TRAUB, 101 PARK AVENUE, NEW YORK, NY, 10178, USA (Type of address: Service of Process)
1993-08-27 1994-03-14 Address 16 EAST 52ND STREET, 9TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1993-08-27 1994-03-14 Address 16 EAST 52ND STREET, 9TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
040202000398 2004-02-02 SURRENDER OF AUTHORITY 2004-02-02
030213002148 2003-02-13 BIENNIAL STATEMENT 2003-02-01
010220002566 2001-02-20 BIENNIAL STATEMENT 2001-02-01
990301002063 1999-03-01 BIENNIAL STATEMENT 1999-02-01
970313002029 1997-03-13 BIENNIAL STATEMENT 1997-02-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State