Search icon

JIM LYN, INC.

Company Details

Name: JIM LYN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Aug 1951 (74 years ago)
Entity Number: 82370
ZIP code: 11229
County: New York
Place of Formation: New York
Address: 1226 KINGS HIGHWAY, BROOKLYN, NY, United States, 11229

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1226 KINGS HIGHWAY, BROOKLYN, NY, United States, 11229

Chief Executive Officer

Name Role Address
DOMINICK LEPORE Chief Executive Officer 1226 KINGS HIGHWAY, BROOKLYN, NY, United States, 11229

History

Start date End date Type Value
1997-09-03 2016-02-09 Address 1226 KINGS HIGHWAY, BROOKLYN, NY, 11229, USA (Type of address: Principal Executive Office)
1995-06-02 1997-09-03 Address 1226 KINGSHIGHWAY, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
1995-06-02 1997-09-03 Address 1226 KINGSHIGHWAY, BROOKLYN, NY, 11229, USA (Type of address: Principal Executive Office)
1995-06-02 1997-09-03 Address 1226 KINGSHIGHWAY, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
1980-06-13 1995-06-02 Address KRAUSE, 10 EAST 40TH ST., NEW YORK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160209002010 2016-02-09 BIENNIAL STATEMENT 2015-08-01
030806002606 2003-08-06 BIENNIAL STATEMENT 2003-08-01
010810002732 2001-08-10 BIENNIAL STATEMENT 2001-08-01
990902002335 1999-09-02 BIENNIAL STATEMENT 1999-08-01
970903002209 1997-09-03 BIENNIAL STATEMENT 1997-08-01

Court Cases

Court Case Summary

Filing Date:
1993-05-21
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
JIM LYN, INC.
Party Role:
Plaintiff
Party Name:
UNITED STATES
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State