Name: | JANI WEST COAST, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jan 1960 (65 years ago) |
Entity Number: | 126057 |
ZIP code: | 92201 |
County: | Albany |
Place of Formation: | New York |
Address: | 79651 HALF MOON BAY, INDIO, CA, United States, 92201 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAN AUSTIN | Chief Executive Officer | 79651 HALF MOON BAY, INDIO, CA, United States, 92201 |
Name | Role | Address |
---|---|---|
JAN AUSTIN | DOS Process Agent | 79651 HALF MOON BAY, INDIO, CA, United States, 92201 |
Start date | End date | Type | Value |
---|---|---|---|
2000-01-27 | 2006-02-17 | Address | 527 CENTRAL AVE, ALBANY, NY, 12206, USA (Type of address: Service of Process) |
1996-02-27 | 2006-02-17 | Address | 527 CENTRAL AVE, ALBANY, NY, 12206, USA (Type of address: Chief Executive Officer) |
1996-02-27 | 2006-02-17 | Address | 527 CENTRAL AVE, ALBANY, NY, 12206, USA (Type of address: Principal Executive Office) |
1996-02-27 | 2000-01-27 | Address | 613 CENTRAL AVE, ALBANY, NY, 12206, USA (Type of address: Service of Process) |
1960-01-28 | 1996-02-27 | Address | 613 CENTRAL AVE., ALBANY, NY, 12206, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080129002607 | 2008-01-29 | BIENNIAL STATEMENT | 2008-01-01 |
060217002493 | 2006-02-17 | BIENNIAL STATEMENT | 2006-01-01 |
050823000360 | 2005-08-23 | CERTIFICATE OF AMENDMENT | 2005-08-23 |
040112002581 | 2004-01-12 | BIENNIAL STATEMENT | 2004-01-01 |
011227002141 | 2001-12-27 | BIENNIAL STATEMENT | 2002-01-01 |
000127002585 | 2000-01-27 | BIENNIAL STATEMENT | 2000-01-01 |
980205002052 | 1998-02-05 | BIENNIAL STATEMENT | 1998-01-01 |
960227002249 | 1996-02-27 | BIENNIAL STATEMENT | 1996-01-01 |
B554839-2 | 1987-10-15 | ASSUMED NAME CORP INITIAL FILING | 1987-10-15 |
A837854-3 | 1982-02-02 | CERTIFICATE OF AMENDMENT | 1982-02-02 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State