JERRY & HELEN, INC.

Name: | JERRY & HELEN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Apr 1985 (40 years ago) |
Date of dissolution: | 14 Jun 2005 |
Entity Number: | 989002 |
ZIP code: | 13208 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 1621 LEMOYNE AVE, SYRACUSE, NY, United States, 13208 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1621 LEMOYNE AVE, SYRACUSE, NY, United States, 13208 |
Name | Role | Address |
---|---|---|
GERASIMOS ARAVANTINOS | Chief Executive Officer | 1621 LEMOYNE AVE, SYRACUSE, NY, United States, 13208 |
Start date | End date | Type | Value |
---|---|---|---|
1997-05-12 | 2001-04-18 | Address | 1621 LEMOYNE AVE, SYRACUSE, NY, 13208, USA (Type of address: Chief Executive Officer) |
1997-05-12 | 2001-04-18 | Address | 1621 LEMOYNE AVE, SYRACUSE, NY, 13208, USA (Type of address: Principal Executive Office) |
1992-11-04 | 1997-05-12 | Address | 1621 LEMOYNE AVENUE, SYRACUSE, NY, 13208, USA (Type of address: Chief Executive Officer) |
1992-11-04 | 1997-05-12 | Address | 1621 LEMOYNE AVENUE, SYRACUSE, NY, 13208, USA (Type of address: Principal Executive Office) |
1985-04-12 | 1997-05-12 | Address | 1621 LEMOYNE AVE., SYRACUSE, NY, 13208, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050614000196 | 2005-06-14 | CERTIFICATE OF DISSOLUTION | 2005-06-14 |
040408000309 | 2004-04-08 | CERTIFICATE OF AMENDMENT | 2004-04-08 |
030422002721 | 2003-04-22 | BIENNIAL STATEMENT | 2003-04-01 |
010418002573 | 2001-04-18 | BIENNIAL STATEMENT | 2001-04-01 |
990409002530 | 1999-04-09 | BIENNIAL STATEMENT | 1999-04-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State