Search icon

JANA DESIGNS, LTD.

Company Details

Name: JANA DESIGNS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Dec 1990 (34 years ago)
Date of dissolution: 26 Apr 1999
Entity Number: 1492654
ZIP code: 10006
County: New York
Place of Formation: New York
Address: 19 RECTOR STREET, NEW YORK, NY, United States, 10006
Principal Address: ORO DALL ITALIA INC, 119 W 40TH ST, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ZUI WERTLDEIMER Chief Executive Officer 119 W 40TH ST, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
GRUBIN SAFER & TURNER DOS Process Agent 19 RECTOR STREET, NEW YORK, NY, United States, 10006

Filings

Filing Number Date Filed Type Effective Date
990426000626 1999-04-26 CERTIFICATE OF DISSOLUTION 1999-04-26
961231002443 1996-12-31 BIENNIAL STATEMENT 1996-12-01
901204000033 1990-12-04 CERTIFICATE OF INCORPORATION 1990-12-04

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9404808 Other Contract Actions 1994-06-30 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1994-06-30
Termination Date 1995-02-24
Date Issue Joined 1994-12-09
Section 1332

Parties

Name SLOWIK,
Role Plaintiff
Name JANA DESIGNS, LTD.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State