Search icon

JOCELYN MANAGEMENT COMPANY, INC.

Company Details

Name: JOCELYN MANAGEMENT COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Nov 1981 (43 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 734932
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
1999-09-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-09-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1983-03-02 1999-09-14 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1983-03-02 1999-09-14 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1981-11-17 1983-03-02 Address 110 EAST 59TH ST., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-11223 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-11224 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
DP-1491118 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
990914001272 1999-09-14 CERTIFICATE OF CHANGE 1999-09-14
A955768-3 1983-03-02 CERTIFICATE OF AMENDMENT 1983-03-02
A815676-5 1981-11-17 CERTIFICATE OF INCORPORATION 1981-11-17

Date of last update: 17 Mar 2025

Sources: New York Secretary of State