Name: | JOHNNY'S SIGNATURE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jul 1992 (33 years ago) |
Entity Number: | 1653403 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 50 WEST 34TH ST, SUITE 9A10, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JOHNNY'S SIGNATURE, INC. DEFINED BENEFIT PENSION PLAN | 2013 | 133682522 | 2015-08-03 | JOHNNY'S SIGNATURE, INC. | 3 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2015-07-31 |
Name of individual signing | JOHNNY SAJNANI |
Three-digit plan number (PN) | 003 |
Effective date of plan | 2004-01-01 |
Business code | 424300 |
Sponsor’s telephone number | 2126433254 |
Plan sponsor’s address | 50 WEST 34TH STREET, SUITE 9A10, NEW YORK, NY, 10001 |
Signature of
Role | Plan administrator |
Date | 2014-08-05 |
Name of individual signing | JOHNNY SAJNANI |
File | View Page |
Three-digit plan number (PN) | 003 |
Effective date of plan | 2004-01-01 |
Business code | 424300 |
Sponsor’s telephone number | 2126433254 |
Plan sponsor’s address | 50 WEST 34TH STREET, SUITE 9A10, SUITE 9A10, NEW YORK, NY, 10001 |
Signature of
Role | Plan administrator |
Date | 2013-07-05 |
Name of individual signing | JOHNNY SAJNANI |
Name | Role | Address |
---|---|---|
JOHNNY SAJNANI | Chief Executive Officer | 50 WEST 34TH ST, SUITE 9A10, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
JOHNNY'S SIGNATURE, INC. | DOS Process Agent | 50 WEST 34TH ST, SUITE 9A10, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1999-07-26 | 2011-12-21 | Address | 501 7TH AVE, STE 1510, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
1999-07-26 | 2011-12-21 | Address | 501 7TH AVE, STE 1510, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
1999-07-26 | 2012-07-20 | Address | 501 7TH AVE, STE 1510, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
1994-05-05 | 1999-07-26 | Address | 1385 BROADWAY, ROOM 908, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
1994-05-05 | 1999-07-26 | Address | 1385 BROADWAY, ROOM 908, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
1994-05-05 | 1999-07-26 | Address | 1385 BROADWAY, ROOM 908, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
1992-07-22 | 1994-05-05 | Address | 1385 BROADWAY, NEW YORK, NY, 00000, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160728006021 | 2016-07-28 | BIENNIAL STATEMENT | 2016-07-01 |
140708006067 | 2014-07-08 | BIENNIAL STATEMENT | 2014-07-01 |
120720006108 | 2012-07-20 | BIENNIAL STATEMENT | 2012-07-01 |
111221002123 | 2011-12-21 | BIENNIAL STATEMENT | 2010-07-01 |
000628002471 | 2000-06-28 | BIENNIAL STATEMENT | 2000-07-01 |
990726002829 | 1999-07-26 | BIENNIAL STATEMENT | 1998-07-01 |
940505002154 | 1994-05-05 | BIENNIAL STATEMENT | 1993-07-01 |
920722000200 | 1992-07-22 | CERTIFICATE OF INCORPORATION | 1992-07-22 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State