Search icon

JEAN-GEORGES ENTERPRISES, LLC

Company Details

Name: JEAN-GEORGES ENTERPRISES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Dec 1999 (25 years ago)
Entity Number: 2453379
ZIP code: 10017
County: New York
Place of Formation: New York
Address: ATTN: LAWRENCE R. HAUT, ESQ., 711 3RD AVENUE, FLOOR 17, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
C/O GOLENBOCK EISEMAN ASSOR BELL & PESKOE LLP DOS Process Agent ATTN: LAWRENCE R. HAUT, ESQ., 711 3RD AVENUE, FLOOR 17, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2019-11-21 2023-12-14 Address ATTN: LAWRENCE R. HAUT, ESQ., 711 3RD AVENUE, FLOOR 17, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2018-11-06 2019-11-21 Address 230 PARK AVENUE SUITE 2401, NEW YORK, NY, 10169, USA (Type of address: Service of Process)
2013-04-29 2018-11-06 Address 666 FIFTH AVE, ATTN: STEPHEN KRAMER, NEW YORK, NY, 10103, USA (Type of address: Service of Process)
2008-05-05 2013-04-29 Address C/O PHILLIPS NIZER LLP, 666 FIFTH AVE, NEW YORK, NY, 10103, USA (Type of address: Service of Process)
1999-12-23 2008-05-05 Address 600 MADISON AVE. 12TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231214003887 2023-12-14 BIENNIAL STATEMENT 2023-12-14
220303001687 2022-03-03 BIENNIAL STATEMENT 2021-12-01
191203060912 2019-12-03 BIENNIAL STATEMENT 2019-12-01
191121000020 2019-11-21 CERTIFICATE OF CHANGE 2019-11-21
181106000271 2018-11-06 CERTIFICATE OF CHANGE 2018-11-06
130429006191 2013-04-29 BIENNIAL STATEMENT 2011-12-01
080505002275 2008-05-05 BIENNIAL STATEMENT 2008-12-01
040326002201 2004-03-26 BIENNIAL STATEMENT 2003-12-01
020115002133 2002-01-15 BIENNIAL STATEMENT 2001-12-01
000609000618 2000-06-09 AFFIDAVIT OF PUBLICATION 2000-06-09

Date of last update: 06 Feb 2025

Sources: New York Secretary of State