Search icon

JENNY CHASE INC.

Company Details

Name: JENNY CHASE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jan 2000 (25 years ago)
Entity Number: 2466198
ZIP code: 10012
County: Nassau
Place of Formation: New York
Address: 1711 Walgrove Avenue, Los Angeles, CA, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JENNY CHASE DOS Process Agent 1711 Walgrove Avenue, Los Angeles, CA, United States, 10012

Chief Executive Officer

Name Role Address
JENNY CHASE Chief Executive Officer 1711 WALGROVE AVENUE, LOS ANGELES, CA, United States, 90049

History

Start date End date Type Value
2025-02-13 2025-02-13 Address 1711 WALGROVE AVENUE, LOS ANGELES, CA, 90049, USA (Type of address: Chief Executive Officer)
2025-02-13 2025-02-13 Address 12224 FALKIRK LANE, LOS ANGELES, CA, 90049, USA (Type of address: Chief Executive Officer)
2008-02-19 2025-02-13 Address 12224 FALKIRK LANE, LOS ANGELES, CA, 90049, USA (Type of address: Chief Executive Officer)
2006-02-22 2025-02-13 Address 270 LAFAYETTE ST., STE 1005, NEW YORK, NY, 10012, 3327, USA (Type of address: Service of Process)
2005-08-16 2008-02-19 Address 270 LAFAYETTE ST., STE 1005, NEW YORK, NY, 10012, 3327, USA (Type of address: Chief Executive Officer)
2005-08-16 2006-02-22 Address 27 GREAT JONES ST., #2W, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2000-01-26 2025-02-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-01-26 2005-08-16 Address 584 BROADWAY SUITE 501, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250213001736 2025-02-13 BIENNIAL STATEMENT 2025-02-13
080219002350 2008-02-19 BIENNIAL STATEMENT 2008-01-01
060222002604 2006-02-22 BIENNIAL STATEMENT 2006-01-01
050816002944 2005-08-16 BIENNIAL STATEMENT 2004-01-01
000126000615 2000-01-26 CERTIFICATE OF INCORPORATION 2000-01-26

Date of last update: 31 Mar 2025

Sources: New York Secretary of State