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 |
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 |
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) |
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