Search icon

JOHNNY'S SIGNATURE, INC.

Company Details

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

form 5500

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
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, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2015-07-31
Name of individual signing JOHNNY SAJNANI
JOHNNY'S SIGNATURE, INC. DEFINED BENEFIT PENSION PLAN 2013 133682522 2014-08-05 JOHNNY'S SIGNATURE, INC. 3
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
JOHNNY'S SIGNATURE, INC. DEFINED BENEFIT PENSION PLAN 2012 133682522 2013-07-05 JOHNNY'S SIGNATURE, INC. 3
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

Chief Executive Officer

Name Role Address
JOHNNY SAJNANI Chief Executive Officer 50 WEST 34TH ST, SUITE 9A10, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
JOHNNY'S SIGNATURE, INC. DOS Process Agent 50 WEST 34TH ST, SUITE 9A10, NEW YORK, NY, United States, 10001

History

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)

Filings

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