JEAN DESIGN, LTD.

Name: | JEAN DESIGN, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Aug 1997 (28 years ago) |
Entity Number: | 2170579 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 750 LEXINGTON AVE, NEW YORK, NY, United States, 10022 |
Principal Address: | 1385 BROADWAY, RM 606, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ZIAD JEBARA | Chief Executive Officer | 1385 BROADWAY, RM 606, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
EDWARDS WILDMAN PALMER LLP | DOS Process Agent | 750 LEXINGTON AVE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2011-08-18 | 2013-08-14 | Address | 750 LEXINGTON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2003-08-06 | 2013-08-14 | Address | 1385 BROADWAY, RM 1905, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2003-08-06 | 2013-08-14 | Address | 1385 BROADWAY, RM 1905, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
1999-09-09 | 2003-08-06 | Address | 1385 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
1999-09-09 | 2011-08-18 | Address | 51 E 42ND ST, STE 1806, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170803007304 | 2017-08-03 | BIENNIAL STATEMENT | 2017-08-01 |
130814006366 | 2013-08-14 | BIENNIAL STATEMENT | 2013-08-01 |
110818002310 | 2011-08-18 | BIENNIAL STATEMENT | 2011-08-01 |
091102002410 | 2009-11-02 | BIENNIAL STATEMENT | 2009-08-01 |
070827002319 | 2007-08-27 | BIENNIAL STATEMENT | 2007-08-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State