Name: | JOHN & STEVEN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jun 1962 (63 years ago) |
Entity Number: | 148406 |
ZIP code: | 11106 |
County: | New York |
Place of Formation: | New York |
Address: | 31-11 BROADWAY, ASTORIA, NY, United States, 11106 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS CALAMARAS | Agent | 31-11 BROADWAY, ASTORIA, NY, 11106 |
Name | Role | Address |
---|---|---|
STEPHEN CALAMARAS | Chief Executive Officer | 31-11 BROADWAY, ASTORIA, NY, United States, 11106 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 31-11 BROADWAY, ASTORIA, NY, United States, 11106 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-24 | 2024-11-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-16 | 2023-03-16 | Address | 31-11 BROADWAY, ASTORIA, NY, 11106, USA (Type of address: Chief Executive Officer) |
2023-03-16 | 2023-06-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-12-19 | 2023-03-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-11-23 | 2022-12-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230316002816 | 2023-03-16 | BIENNIAL STATEMENT | 2022-06-01 |
150930002028 | 2015-09-30 | BIENNIAL STATEMENT | 2014-06-01 |
080703002217 | 2008-07-03 | BIENNIAL STATEMENT | 2008-06-01 |
060718002479 | 2006-07-18 | BIENNIAL STATEMENT | 2006-06-01 |
20050506027 | 2005-05-06 | ASSUMED NAME CORP DISCONTINUANCE | 2005-05-06 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State