JEANNIE'S DESIGNS, INC.

Name: | JEANNIE'S DESIGNS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Sep 2000 (25 years ago) |
Entity Number: | 2558616 |
ZIP code: | 11742 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 3 ASTRO COURT, HOLTSVILLE, NY, United States, 11742 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEANNE S SCHNUPP | Chief Executive Officer | 3 ASTRO COURT, HOLTSVILLE, NY, United States, 11742 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3 ASTRO COURT, HOLTSVILLE, NY, United States, 11742 |
Start date | End date | Type | Value |
---|---|---|---|
2006-08-28 | 2010-09-23 | Address | 3 ASTRO CT, HOLTSVILLE, NY, 11742, USA (Type of address: Principal Executive Office) |
2006-08-28 | 2010-09-23 | Address | 3 ASTRO CT, HOLTSVILLE, NY, 11742, USA (Type of address: Service of Process) |
2002-09-11 | 2010-09-23 | Address | 3 ASTRO CT, HOLTSVILLE, NY, 11742, USA (Type of address: Chief Executive Officer) |
2002-09-11 | 2006-08-28 | Address | 3 ASTORO CT, HOLTSVILLE, NY, 11742, USA (Type of address: Principal Executive Office) |
2000-09-29 | 2006-08-28 | Address | THREE ASTRO COURT, HOLTSVILLE, NY, 11742, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141028006410 | 2014-10-28 | BIENNIAL STATEMENT | 2014-09-01 |
100923002458 | 2010-09-23 | BIENNIAL STATEMENT | 2010-09-01 |
080828002901 | 2008-08-28 | BIENNIAL STATEMENT | 2008-09-01 |
060828002363 | 2006-08-28 | BIENNIAL STATEMENT | 2006-09-01 |
041014002116 | 2004-10-14 | BIENNIAL STATEMENT | 2004-09-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State