JEAN-GEORGES MANAGEMENT LLC

Name: | JEAN-GEORGES MANAGEMENT LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Feb 2001 (24 years ago) |
Entity Number: | 2605779 |
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 | 2023-02-07 | 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) |
2001-02-13 | 2018-11-06 | Address | ATTN: STEPHEN D. KRAMER, 12TH FLOOR, 600 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230207003152 | 2023-02-07 | BIENNIAL STATEMENT | 2023-02-01 |
220215003965 | 2022-02-15 | BIENNIAL STATEMENT | 2022-02-15 |
191121000022 | 2019-11-21 | CERTIFICATE OF CHANGE | 2019-11-21 |
181106000261 | 2018-11-06 | CERTIFICATE OF CHANGE | 2018-11-06 |
050810002225 | 2005-08-10 | BIENNIAL STATEMENT | 2005-02-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State