Search icon

JENNIE'S OF NEW YORK, LTD.

Company Details

Name: JENNIE'S OF NEW YORK, LTD.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Mar 1983 (42 years ago)
Date of dissolution: 24 Aug 2004
Entity Number: 825727
ZIP code: 14068
County: Niagara
Place of Formation: Michigan
Principal Address: C/O GLACIERS ICE CREAM, 302 RAINBOW BLVD N SPACE 225, NIAGARA FALLS, NY, United States, 14303
Address: 72 ALTAIR DRIVE, WILLIAMSVILLE, NY, United States, 14068

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 72 ALTAIR DRIVE, WILLIAMSVILLE, NY, United States, 14068

Chief Executive Officer

Name Role Address
LARRY T. FOLSTER Chief Executive Officer 302 RAINBOW BOULEVARD NORTH, NIAGARA FALLS, NY, United States, 14303

History

Start date End date Type Value
1997-03-19 2004-08-24 Address 302 RAINBOW BLVD N, SPACE 225, NIAGARA FALLS, NY, 14303, USA (Type of address: Service of Process)
1993-04-29 1997-03-19 Address 72 ALTAIR DRIVE, GETZVILLE, NY, 14068, USA (Type of address: Principal Executive Office)
1993-04-29 1997-03-19 Address %HAAGEN-DAZS SHOPPE, 302 RAINBOW BOULEVARD NORTH, NIAGARA FALLS, NY, 14303, USA (Type of address: Service of Process)
1983-03-03 1993-04-29 Address C/0 HAAGEN-DAZS, 302 RAINBOW BLVD. NO., NIAGARA FALLS, NY, 14303, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040824000432 2004-08-24 SURRENDER OF AUTHORITY 2004-08-24
970319002515 1997-03-19 BIENNIAL STATEMENT 1997-03-01
940405002019 1994-04-05 BIENNIAL STATEMENT 1994-03-01
930429003584 1993-04-29 BIENNIAL STATEMENT 1993-03-01
A956144-4 1983-03-03 APPLICATION OF AUTHORITY 1983-03-03

Date of last update: 24 Jan 2025

Sources: New York Secretary of State