Name: | JASPER DESIGN LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Apr 1999 (26 years ago) |
Entity Number: | 2367554 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 511 W 25TH ST #505, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES JASPER | Chief Executive Officer | 511 W 25TH ST #505, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
JAMES JASPER | DOS Process Agent | 511 W 25TH ST #505, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2007-04-30 | 2010-02-17 | Address | 137 VARICK STREET / #605, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2007-04-30 | 2010-02-17 | Address | 137 VARICK STREET / #605, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
2007-04-30 | 2010-02-17 | Address | 137 VARICK STREET / #605, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2003-04-17 | 2007-04-30 | Address | 137 VARICK ST FLR 6, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
2003-04-17 | 2007-04-30 | Address | 137 VARICK ST FLR 6, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100217002866 | 2010-02-17 | BIENNIAL STATEMENT | 2009-04-01 |
070430002792 | 2007-04-30 | BIENNIAL STATEMENT | 2007-04-01 |
050519002424 | 2005-05-19 | BIENNIAL STATEMENT | 2005-04-01 |
030417002736 | 2003-04-17 | BIENNIAL STATEMENT | 2003-04-01 |
010423002791 | 2001-04-23 | BIENNIAL STATEMENT | 2001-04-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State