Name: | E.T. JEANS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 May 1991 (34 years ago) |
Entity Number: | 1548570 |
ZIP code: | 11356 |
County: | Queens |
Place of Formation: | New York |
Address: | 15-15 132 STREET, COLLEGE POINT, NY, United States, 11356 |
Principal Address: | 15-15 132ND STREET, COLLEGE POINT, NY, United States, 11356 |
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
YOSSEF HAI WINRAUKE | Chief Executive Officer | 15-15 132ND STREET, COLLEGE POINT, NY, United States, 11356 |
Name | Role | Address |
---|---|---|
ET JEANS INC | DOS Process Agent | 15-15 132 STREET, COLLEGE POINT, NY, United States, 11356 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-28 | 2024-01-28 | Address | 15-15 132ND STREET, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer) |
2017-08-18 | 2024-01-28 | Address | 15-15 132ND STREET, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer) |
2017-08-18 | 2024-01-28 | Address | 170 OLD COUNTRY RD, STE 308, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
2011-05-19 | 2017-08-18 | Address | 6753 WOODHAVEN BLVD, STE 109, REGO PARK, NY, 11374, USA (Type of address: Principal Executive Office) |
2011-05-19 | 2017-08-18 | Address | 6753 WOODHAVEN BLVD, STE 109, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240128000203 | 2024-01-28 | BIENNIAL STATEMENT | 2024-01-28 |
170818002000 | 2017-08-18 | BIENNIAL STATEMENT | 2017-05-01 |
110519002341 | 2011-05-19 | BIENNIAL STATEMENT | 2011-05-01 |
090427003026 | 2009-04-27 | BIENNIAL STATEMENT | 2009-05-01 |
070510003152 | 2007-05-10 | BIENNIAL STATEMENT | 2007-05-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State