Search icon

SNEAK JEAN, INC.

Company Details

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

DOS Process Agent

Name Role Address
DAVID SALOMON DOS Process Agent 160 DELANCEY ST, NEW YORK, NY, United States, 10002

Chief Executive Officer

Name Role Address
DAVID SALOMON Chief Executive Officer 160 DELANCEY ST, NEW YORK, NY, United States, 10002

History

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)

Filings

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

Fine And Fees

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