Search icon

JENNIFER CONVERTIBLES, INC.

Company Details

Entity Name: JENNIFER CONVERTIBLES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 31 May 2001 (24 years ago)
Date of dissolution: 13 Feb 2012 (13 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 13 Feb 2012 (13 years ago)
Document Number: F01000002924
FEI/EIN Number 112824646
Address: 417 CROSSWAYS PARK DRIVE, WOODBURY, NY, 11797
Mail Address: 417 CROSSWAYS PARK DRIVE, WOODBURY, NY, 11797
Place of Formation: DELAWARE

President

Name Role Address
ABADA RAMI President 417 CROSSWAYS PARK DRIVE, WOODBURY, NY, 11797

Director

Name Role Address
ABADA RAMI Director 417 CROSSWAYS PARK DRIVE, WOODBURY, NY, 11797
GEBING ZOU Director 417 CROSSWAYS PARK DRIVE, WOODBURY, NY, 11797

Vice President

Name Role Address
MATTLER KEVIN Vice President 417 CROSSWAYS PARK DRIVE, WOODBURY, NY, 11797
FALCHOOK LESLIE Vice President 417 CROSSWAYS PARK DRIVE, WOODBURY, NY, 11797

Chief Financial Officer

Name Role Address
SCHILLERO JOSEPH Chief Financial Officer 417 CROSSWAYS PARK DRIVE, WOODBURY, NY, 11797

Chief Executive Officer

Name Role Address
GEBING ZOU Chief Executive Officer 417 CROSSWAYS PARK DRIVE, WOODBURY, NY, 11797

Events

Event Type Filed Date Value Description
WITHDRAWAL 2012-02-13 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-01-07 417 CROSSWAYS PARK DRIVE, WOODBURY, NY 11797 No data
CHANGE OF MAILING ADDRESS 2009-01-07 417 CROSSWAYS PARK DRIVE, WOODBURY, NY 11797 No data

Documents

Name Date
Withdrawal 2012-02-13
ANNUAL REPORT 2012-01-21
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-01-07
ANNUAL REPORT 2008-02-04
ANNUAL REPORT 2007-03-13
ANNUAL REPORT 2006-05-04
ANNUAL REPORT 2005-01-24
ANNUAL REPORT 2004-02-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State