Name: | LOUIE JANES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Apr 1987 (38 years ago) |
Entity Number: | 1163366 |
ZIP code: | 14011 |
County: | Wyoming |
Place of Formation: | New York |
Address: | 26 WINDSOR ST, ATTICA, NY, United States, 14011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD C. JANES | DOS Process Agent | 26 WINDSOR ST, ATTICA, NY, United States, 14011 |
Name | Role | Address |
---|---|---|
RICHARD C JANES | Chief Executive Officer | 26 WINDSOR ST, ATTICA, NY, United States, 14011 |
Start date | End date | Type | Value |
---|---|---|---|
2016-12-02 | 2021-04-23 | Address | 38 MARKET ST, ATTICA, NY, 14011, USA (Type of address: Service of Process) |
1999-04-06 | 2016-12-02 | Address | 26 WINDSOR ST, ATTICA, NY, 14011, USA (Type of address: Principal Executive Office) |
1992-11-05 | 2021-04-23 | Address | 38 MARKET ST, ATTICA, NY, 14011, USA (Type of address: Chief Executive Officer) |
1992-11-05 | 1999-04-06 | Address | 38 MARKET ST, ATTICA, NY, 14011, USA (Type of address: Principal Executive Office) |
1992-11-05 | 2016-12-02 | Address | 38 MARKET ST, ATTICA, NY, 14011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210423060369 | 2021-04-23 | BIENNIAL STATEMENT | 2021-04-01 |
190524060188 | 2019-05-24 | BIENNIAL STATEMENT | 2019-04-01 |
170725006216 | 2017-07-25 | BIENNIAL STATEMENT | 2017-04-01 |
161202006667 | 2016-12-02 | BIENNIAL STATEMENT | 2015-04-01 |
131025006254 | 2013-10-25 | BIENNIAL STATEMENT | 2013-04-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State