Search icon

JARICK COLLECTIONS LIMITED

Company Details

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

Chief Executive Officer

Name Role Address
HEIKE JARICK Chief Executive Officer 484 43RD STREET, STE 13A, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 484 43RD STREET, STE 13A, NEW YORK, NY, United States, 10036

History

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)

Filings

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