Name: | SNEAK JEAN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jun 1986 (39 years ago) |
Entity Number: | 1091099 |
ZIP code: | 10002 |
County: | New York |
Place of Formation: | New York |
Address: | 160 DELANCEY ST, NEW YORK, NY, United States, 10002 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID SALOMON | DOS Process Agent | 160 DELANCEY ST, NEW YORK, NY, United States, 10002 |
Name | Role | Address |
---|---|---|
DAVID SALOMON | Chief Executive Officer | 160 DELANCEY ST, NEW YORK, NY, United States, 10002 |
Start date | End date | Type | Value |
---|---|---|---|
1998-06-01 | 2000-06-28 | Address | 200 WINSTON DRIVE, #807, CLFSIDE PK, NJ, 07010, USA (Type of address: Service of Process) |
1998-06-01 | 2000-06-28 | Address | 200 WINSTON DRIVE, #807, CLFSIDE PK, NJ, 07010, USA (Type of address: Chief Executive Officer) |
1998-06-01 | 2000-06-28 | Address | 200 WINSTON DRIVE, #807, CLFSIDE PK, NJ, 07010, USA (Type of address: Principal Executive Office) |
1993-03-29 | 1998-06-01 | Address | 160 DELANCEY STREET, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office) |
1993-03-29 | 1998-06-01 | Address | 59-30 108TH STREET, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120719002938 | 2012-07-19 | BIENNIAL STATEMENT | 2012-06-01 |
100628002369 | 2010-06-28 | BIENNIAL STATEMENT | 2010-06-01 |
080710002168 | 2008-07-10 | BIENNIAL STATEMENT | 2008-06-01 |
060524002867 | 2006-05-24 | BIENNIAL STATEMENT | 2006-06-01 |
040629002540 | 2004-06-29 | BIENNIAL STATEMENT | 2004-06-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
62997 | CL VIO | INVOICED | 2006-09-29 | 500 | CL - Consumer Law Violation |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State