Name: | JAN CONSULTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Aug 2000 (25 years ago) |
Date of dissolution: | 26 Apr 2022 |
Entity Number: | 2538407 |
ZIP code: | 10123 |
County: | New York |
Place of Formation: | New York |
Address: | 450 7TH AVENUE, STE. 2710, NEW YORK, NY, United States, 10123 |
Principal Address: | C/O SCHISSEL SMALLBERG, 450 SEVENTH AVE / SUITE 2710, NEW YORK, NY, United States, 10123 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O SCHISSEL SMALLBERG | DOS Process Agent | 450 7TH AVENUE, STE. 2710, NEW YORK, NY, United States, 10123 |
Name | Role | Address |
---|---|---|
JANEZ KOCIJANCIC | Chief Executive Officer | C/O SCHISSEL SMALLBERG, 450 SEVENTH AVE / SUITE 2710, NEW YORK, NY, United States, 10123 |
Start date | End date | Type | Value |
---|---|---|---|
2016-08-01 | 2022-11-12 | Address | C/O SCHISSEL SMALLBERG, 450 SEVENTH AVE / SUITE 2710, NEW YORK, NY, 10123, USA (Type of address: Chief Executive Officer) |
2016-08-01 | 2022-11-12 | Address | 450 7TH AVENUE, STE. 2710, NEW YORK, NY, 10123, USA (Type of address: Service of Process) |
2016-04-06 | 2016-08-01 | Address | C/O SCHISSEL & CO, 450 SEVENTH AVE / SUITE 2710, NEW YORK, NY, 10123, USA (Type of address: Chief Executive Officer) |
2016-04-06 | 2016-08-01 | Address | C/O SCHISSEL & CO, 450 SEVENTH AVE / SUITE 2710, NEW YORK, NY, 10123, USA (Type of address: Principal Executive Office) |
2012-08-21 | 2016-04-06 | Address | C/O SCHISSEL & CO, 450 SEVENTH AVE / SUITE 2710, NEW YORK, NY, 10123, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221112000485 | 2022-04-26 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-04-26 |
180801006399 | 2018-08-01 | BIENNIAL STATEMENT | 2018-08-01 |
160801006185 | 2016-08-01 | BIENNIAL STATEMENT | 2016-08-01 |
160406002023 | 2016-04-06 | AMENDMENT TO BIENNIAL STATEMENT | 2014-08-01 |
140804006108 | 2014-08-04 | BIENNIAL STATEMENT | 2014-08-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State