Name: | JARICK COLLECTIONS LIMITED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Feb 1998 (27 years ago) |
Entity Number: | 2226885 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 484 43RD STREET, STE 13A, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HEIKE JARICK | Chief Executive Officer | 484 43RD STREET, STE 13A, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 484 43RD STREET, STE 13A, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-11 | 2024-07-11 | Address | 484 43RD STREET, STE 13A, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2024-07-11 | 2024-07-11 | Address | 262 WEST 38TH ST, #503, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2008-02-29 | 2024-07-11 | Address | 262 WEST 38TH ST, #503, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2008-02-29 | 2024-07-11 | Address | 262 WEST 38TH ST, #503, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2004-02-20 | 2008-02-29 | Address | 262 W 38TH ST / #503, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2004-02-20 | 2008-02-29 | Address | 262 W 38TH ST / #503, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2004-02-20 | 2008-02-29 | Address | HEIKE JARICK, 262 W 38TH ST / #503, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2002-02-11 | 2004-02-20 | Address | HEIKE JARICK, 144 WEST 37TH ST 3RD FLR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2000-04-05 | 2002-02-11 | Address | 22 WEST 24TH ST, #3, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2000-04-05 | 2004-02-20 | Address | 22 WEST 24TH ST, #3, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240711002352 | 2024-07-11 | BIENNIAL STATEMENT | 2024-07-11 |
120319002742 | 2012-03-19 | BIENNIAL STATEMENT | 2012-02-01 |
080229002834 | 2008-02-29 | BIENNIAL STATEMENT | 2008-02-01 |
060301002659 | 2006-03-01 | BIENNIAL STATEMENT | 2006-02-01 |
040220002081 | 2004-02-20 | BIENNIAL STATEMENT | 2004-02-01 |
020211002282 | 2002-02-11 | BIENNIAL STATEMENT | 2002-02-01 |
000405002296 | 2000-04-05 | BIENNIAL STATEMENT | 2000-02-01 |
980210000035 | 1998-02-10 | CERTIFICATE OF INCORPORATION | 1998-02-10 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State