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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1226 KINGS HIGHWAY, BROOKLYN, NY, United States, 11229 |
Name | Role | Address |
---|---|---|
DOMINICK LEPORE | Chief Executive Officer | 1226 KINGS HIGHWAY, BROOKLYN, NY, United States, 11229 |
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) |
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 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State