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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1349 LEXINGTON AVE., NEW YORK, NY, United States, 10128 |
Name | Role | Address |
---|---|---|
JANET HESS | Chief Executive Officer | 1349 LEXINGTON AVE., NEW YORK, NY, United States, 10128 |
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) |
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