Search icon

JEANNE GIORDANO LTD

Company Details

Name: JEANNE GIORDANO LTD
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jan 1996 (29 years ago)
Entity Number: 1994874
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 17 WEST 54TH ST, #4A, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JEANNE GIORDANO DOS Process Agent 17 WEST 54TH ST, #4A, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
JEANNE GIORDANO Chief Executive Officer 17 WEST 54TH ST, #4A, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2008-01-02 2012-02-13 Address 17 W 54TH STREET/ 4A, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2008-01-02 2012-02-13 Address 17 W 54TH STREET/ 4A, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2006-02-22 2012-02-13 Address 17 W 54TH ST / #4A, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2006-02-22 2008-01-02 Address 12 W 31ST ST / 8TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2006-02-22 2008-01-02 Address 12 W 31ST ST / 8TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2000-02-24 2006-02-22 Address 10 PARK AVE, #14C, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2000-02-24 2006-02-22 Address 140 WEST 22ND ST, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2000-02-24 2006-02-22 Address 140 WEST 22ND ST, 7TH FL, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
1998-01-27 2000-02-24 Address 453 W 24 ST, NEW YORK, NY, 10011, 1253, USA (Type of address: Service of Process)
1998-01-27 2000-02-24 Address 453 W 24 ST, NEW YORK, NY, 10011, 1253, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140218002008 2014-02-18 BIENNIAL STATEMENT 2014-01-01
120213002459 2012-02-13 BIENNIAL STATEMENT 2012-01-01
100119002130 2010-01-19 BIENNIAL STATEMENT 2010-01-01
080102002983 2008-01-02 BIENNIAL STATEMENT 2008-01-01
060222002469 2006-02-22 BIENNIAL STATEMENT 2006-01-01
040120002055 2004-01-20 BIENNIAL STATEMENT 2004-01-01
020130002556 2002-01-30 BIENNIAL STATEMENT 2002-01-01
000224002186 2000-02-24 BIENNIAL STATEMENT 2000-01-01
980127002405 1998-01-27 BIENNIAL STATEMENT 1998-01-01
960130000001 1996-01-30 CERTIFICATE OF INCORPORATION 1996-01-30

Date of last update: 21 Jan 2025

Sources: New York Secretary of State