Name: | MARILYN JAEGER & CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Feb 1985 (40 years ago) |
Date of dissolution: | 08 May 1997 |
Entity Number: | 971357 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 500 EAST 33RD STREET, NEW YORK, NY, United States, 10016 |
Address: | 10 EAST 40TH STREET, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEFFREY T. VAIL, P.C. | DOS Process Agent | 10 EAST 40TH STREET, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
MARILYN JAEGER | Chief Executive Officer | PO BOX 1013, EAST HAMPTON, NY, United States, 11937 |
Start date | End date | Type | Value |
---|---|---|---|
1985-02-04 | 1994-05-26 | Address | 342 MADISON AVE., ROOM 1002, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
970508000062 | 1997-05-08 | CERTIFICATE OF DISSOLUTION | 1997-05-08 |
940526002052 | 1994-05-26 | BIENNIAL STATEMENT | 1994-02-01 |
B189213-4 | 1985-02-04 | CERTIFICATE OF INCORPORATION | 1985-02-04 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State