Name: | JANE ELISSA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 May 1992 (33 years ago) |
Date of dissolution: | 30 Jun 2004 |
Entity Number: | 1639035 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 500 WEST 43RD STREET, APARTMENT 10F, NEW YORK, NY, United States, 10036 |
Address: | 500 WEST 43RD ST., APARTMENT 10F, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JANE ELISSA MEYERS | Chief Executive Officer | 500 W 43RD ST, APT 10F, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 500 WEST 43RD ST., APARTMENT 10F, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
1993-07-27 | 1996-07-11 | Address | 500 WEST 43RD STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1708117 | 2004-06-30 | DISSOLUTION BY PROCLAMATION | 2004-06-30 |
960711002104 | 1996-07-11 | BIENNIAL STATEMENT | 1996-05-01 |
930727002476 | 1993-07-27 | BIENNIAL STATEMENT | 1993-05-01 |
920526000153 | 1992-05-26 | CERTIFICATE OF INCORPORATION | 1992-05-26 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State