Search icon

JANET'S PLACE, INC.

Company Details

Name: JANET'S PLACE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jul 1997 (28 years ago)
Date of dissolution: 29 Jul 2009
Entity Number: 2164042
ZIP code: 10128
County: New York
Place of Formation: New York
Address: 1349 LEXINGTON AVE., NEW YORK, NY, United States, 10128

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1349 LEXINGTON AVE., NEW YORK, NY, United States, 10128

Chief Executive Officer

Name Role Address
JANET HESS Chief Executive Officer 1349 LEXINGTON AVE., NEW YORK, NY, United States, 10128

History

Start date End date Type Value
1998-05-12 2000-03-16 Address 501 EAST 87TH ST., SUITE 21A, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
1997-07-22 1998-05-12 Address 2259 BROADWAY, NEW YORK, NY, 10024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1760999 2009-07-29 DISSOLUTION BY PROCLAMATION 2009-07-29
000316002445 2000-03-16 BIENNIAL STATEMENT 1999-07-01
980512000421 1998-05-12 CERTIFICATE OF CHANGE 1998-05-12
970722000010 1997-07-22 CERTIFICATE OF INCORPORATION 1997-07-22

Date of last update: 14 Mar 2025

Sources: New York Secretary of State