Name: | JONATHAN SNELLENBURG ANTIQUES, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Mar 1993 (32 years ago) |
Entity Number: | 1713399 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | MENAKER & HERRMANN, 10 EAST 40TH STREET, NEW YORK, NY, United States, 10016 |
Principal Address: | 154 WEST 57TH STREET, STUDIO 90, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT F. HERRMANN | DOS Process Agent | MENAKER & HERRMANN, 10 EAST 40TH STREET, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
JONATHAN W. SNELLENBURG | Chief Executive Officer | 154 WEST 57TH STREET, STUDIO 90, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1995-11-29 | 1999-04-05 | Address | 255 W 90TH ST, APT 10B, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer) |
1995-11-29 | 1999-04-05 | Address | 255 W 90TH ST, APT 10B, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office) |
1995-11-29 | 1999-04-05 | Address | 1133 AVE OF AMERICAS, 35TH FL, NEW YORK, NY, 10036, 6799, USA (Type of address: Service of Process) |
1995-03-13 | 1995-11-29 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
1993-03-25 | 1995-03-13 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010327002364 | 2001-03-27 | BIENNIAL STATEMENT | 2001-03-01 |
990405002646 | 1999-04-05 | BIENNIAL STATEMENT | 1999-03-01 |
970414002502 | 1997-04-14 | BIENNIAL STATEMENT | 1997-03-01 |
951129002431 | 1995-11-29 | BIENNIAL STATEMENT | 1995-03-01 |
950313000304 | 1995-03-13 | CERTIFICATE OF CHANGE | 1995-03-13 |
930331000466 | 1993-03-31 | CERTIFICATE OF AMENDMENT | 1993-03-31 |
930325000270 | 1993-03-25 | CERTIFICATE OF INCORPORATION | 1993-03-25 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State