Name: | JILLIAN BRETT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Mar 1997 (28 years ago) |
Entity Number: | 2123999 |
ZIP code: | 11385 |
County: | New York |
Place of Formation: | New York |
Address: | 69-09 COOPER AVENUE, GLENDALE, NY, United States, 11385 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JILLIAN BRETT CORP. | DOS Process Agent | 69-09 COOPER AVENUE, GLENDALE, NY, United States, 11385 |
Name | Role | Address |
---|---|---|
LEONARD DIBARI | Chief Executive Officer | 69-09 COOPER AVE., GLENDALE, NY, United States, 11385 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-22 | 2025-05-22 | Address | 69-09 COOPER AVE., GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer) |
2016-10-25 | 2025-05-22 | Address | 69-09 COOPER AVENUE, GLENDALE, NY, 11385, USA (Type of address: Service of Process) |
2013-03-28 | 2016-10-25 | Address | 72-40 60TH LANE, GLENDALE, NY, 11385, USA (Type of address: Service of Process) |
2013-03-28 | 2016-10-25 | Address | 72-40 60TH LANE, GLENDALE, NY, 11385, USA (Type of address: Principal Executive Office) |
2013-03-28 | 2025-05-22 | Address | 72-40 60TH LANE, GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250522003010 | 2025-05-22 | BIENNIAL STATEMENT | 2025-05-22 |
210909002623 | 2021-09-09 | BIENNIAL STATEMENT | 2021-09-09 |
161025006052 | 2016-10-25 | BIENNIAL STATEMENT | 2015-03-01 |
130328002491 | 2013-03-28 | BIENNIAL STATEMENT | 2013-03-01 |
090227002217 | 2009-02-27 | BIENNIAL STATEMENT | 2009-03-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State