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
Name | Role | Address |
---|---|---|
JEANNE GIORDANO | DOS Process Agent | 17 WEST 54TH ST, #4A, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
JEANNE GIORDANO | Chief Executive Officer | 17 WEST 54TH ST, #4A, NEW YORK, NY, United States, 10019 |
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) |
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