Search icon

JANE AND ROBERT, INC.

Company Details

Name: JANE AND ROBERT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 29 Sep 1997 (28 years ago)
Entity Number: 2184916
ZIP code: 10016
County: New York
Place of Formation: New Jersey
Address: C/O HERRICK FEINSTEIN LLP, 2 PARK AVE, NEW YORK, NY, United States, 10016
Principal Address: 857 5TH AVE, NEW YORK, NY, United States, 10065

Chief Executive Officer

Name Role Address
ROBERT BAUM Chief Executive Officer 857 5TH AVE, NEW YORK, NY, United States, 10065

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
IRWIN A KISHNER ESQ DOS Process Agent C/O HERRICK FEINSTEIN LLP, 2 PARK AVE, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2005-11-16 2009-09-10 Address 857 5TH AVE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2005-11-16 2009-09-10 Address 857 5TH AVE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
2005-01-10 2005-11-16 Address 1 EAST 33RD ST, NEW YORK, NY, 10016, 5011, USA (Type of address: Chief Executive Officer)
2005-01-10 2005-11-16 Address 1 EAST 33RD ST, NEW YORK, NY, 10016, 5011, USA (Type of address: Principal Executive Office)
2005-01-10 2009-09-10 Address C/O HERRICK FEINSTEIN LLP, 2 PARK AVE, NEW YORK, NY, 10016, 9301, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-86351 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
111018002286 2011-10-18 BIENNIAL STATEMENT 2011-09-01
090910002296 2009-09-10 BIENNIAL STATEMENT 2009-09-01
070921002702 2007-09-21 BIENNIAL STATEMENT 2007-09-01
051116002326 2005-11-16 BIENNIAL STATEMENT 2005-09-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State