Name: | JENNIFER GEORGE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Sep 1982 (43 years ago) |
Date of dissolution: | 27 Dec 2000 |
Entity Number: | 794795 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 550 SEVENTH AVE, NEW YORK, NY, United States, 10018 |
Principal Address: | DAVID RUBIN, 550 SEVENTH AVE, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID RUBIN | Chief Executive Officer | 550 SEVENTH AVE, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 550 SEVENTH AVE, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
1993-10-19 | 1996-09-04 | Address | 530 SEVENTH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
1993-10-19 | 1996-09-04 | Address | DAVID RUBIN, 530 SEVENTH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
1993-05-04 | 1993-10-19 | Address | 530 SEVENTH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
1993-05-04 | 1993-10-19 | Address | 530 SEVENTH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
1993-05-04 | 1996-09-04 | Address | 530 SEVENTH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1485875 | 2000-12-27 | DISSOLUTION BY PROCLAMATION | 2000-12-27 |
960904002600 | 1996-09-04 | BIENNIAL STATEMENT | 1996-09-01 |
931019002088 | 1993-10-19 | BIENNIAL STATEMENT | 1993-09-01 |
930504002827 | 1993-05-04 | BIENNIAL STATEMENT | 1992-09-01 |
A905606-5 | 1982-09-24 | CERTIFICATE OF INCORPORATION | 1982-09-24 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State