EVAN JANIS FINE ART, LTD.

Name: | EVAN JANIS FINE ART, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Feb 1990 (35 years ago) |
Entity Number: | 1424530 |
ZIP code: | 10028 |
County: | New York |
Place of Formation: | New York |
Address: | 1100 MADISON AVENUE # 5A, NEW YORK CITY, NY, United States, 10028 |
Principal Address: | 1100 MADISON AVENUE # 5A, NEW YORK, NY, United States, 10028 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EVAN JANIS | Chief Executive Officer | 1100 MADISON AVENUE # 5A, NEW YORK, NY, United States, 10028 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1100 MADISON AVENUE # 5A, NEW YORK CITY, NY, United States, 10028 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-22 | 2024-02-22 | Address | 70 EAST 79TH ST, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer) |
2024-02-22 | 2024-02-22 | Address | 1100 MADISON AVENUE # 5A, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer) |
2010-04-01 | 2024-02-22 | Address | 311 E 72 ST, NEW YORK CITY, NY, 10021, USA (Type of address: Service of Process) |
2008-02-01 | 2024-02-22 | Address | 70 EAST 79TH ST, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer) |
2008-02-01 | 2010-04-01 | Address | 70 EAST 79TH ST, NEW YORK, NY, 10075, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240222003395 | 2024-02-22 | BIENNIAL STATEMENT | 2024-02-22 |
230202001650 | 2023-02-02 | BIENNIAL STATEMENT | 2022-02-01 |
100401000054 | 2010-04-01 | CERTIFICATE OF CHANGE | 2010-04-01 |
100317003006 | 2010-03-17 | BIENNIAL STATEMENT | 2010-02-01 |
080201002466 | 2008-02-01 | BIENNIAL STATEMENT | 2008-02-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State