Name: | JEAN MONE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jan 1998 (27 years ago) |
Entity Number: | 2215485 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 211 THOMPSON ST, APT 6H, NEW YORK, NY, United States, 10012 |
Shares Details
Shares issued 100
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JEAN MONE | Chief Executive Officer | 211 THOMPSON ST, APT 6H, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2008-02-04 | 2010-02-09 | Address | 211 THOMPSON ST, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2002-02-21 | 2010-02-09 | Address | 211 THOMPSON ST, NEW YORK, NY, 10012, 1365, USA (Type of address: Principal Executive Office) |
2002-02-21 | 2008-02-04 | Address | 211 THOMPSON ST, NEW YORK, NY, 10012, 1365, USA (Type of address: Chief Executive Officer) |
1999-12-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-12-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-26585 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-26584 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
140402002043 | 2014-04-02 | BIENNIAL STATEMENT | 2014-01-01 |
100209002117 | 2010-02-09 | BIENNIAL STATEMENT | 2010-01-01 |
080204002648 | 2008-02-04 | BIENNIAL STATEMENT | 2008-01-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State