Name: | JANE HERMANN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Mar 1993 (32 years ago) |
Date of dissolution: | 07 May 1997 |
Entity Number: | 1708586 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN: JOHN F. BREGLIO, 1285 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10019 |
Principal Address: | 91 CENTRAL PARK WEST, APT 10D, NEW YORK, NY, United States, 10023 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
JANE HERMANN | Chief Executive Officer | 91 CENTRAL PARK WEST, APT 10D, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
C/O PAUL, WEISS, RIFKIND, WHARTON & GARRISON | DOS Process Agent | ATTN: JOHN F. BREGLIO, 1285 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10019 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
970507000572 | 1997-05-07 | CERTIFICATE OF DISSOLUTION | 1997-05-07 |
951128002174 | 1995-11-28 | BIENNIAL STATEMENT | 1995-03-01 |
940420002203 | 1994-04-20 | BIENNIAL STATEMENT | 1994-03-01 |
930309000103 | 1993-03-09 | CERTIFICATE OF INCORPORATION | 1993-03-09 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State