Search icon

JANE KRUPP DESIGN, LTD.

Company Details

Name: JANE KRUPP DESIGN, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Dec 2001 (24 years ago)
Entity Number: 2704314
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 57 PRINCE ST, 2R, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 57 PRINCE ST, 2R, NEW YORK, NY, United States, 10012

Chief Executive Officer

Name Role Address
JANE KRUPP Chief Executive Officer 57 PRINCE ST, 2R, NEW YORK, NY, United States, 10012

Form 5500 Series

Employer Identification Number (EIN):
043590166
Plan Year:
2019
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2006-01-17 2009-12-16 Address 270 LAFAYETTE ST, 501, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
2006-01-17 2009-12-16 Address 270 LAFAYETTE ST, 501, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2006-01-17 2009-12-16 Address 270 LAFAYETTE ST, 501, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2003-12-03 2006-01-17 Address 270 LAFAYETTE STREET, #501, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2003-12-03 2006-01-17 Address 270 LAFAYETTE STREET, #501, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140305002071 2014-03-05 BIENNIAL STATEMENT 2013-12-01
120110002133 2012-01-10 BIENNIAL STATEMENT 2011-12-01
091216002099 2009-12-16 BIENNIAL STATEMENT 2009-12-01
071204002328 2007-12-04 BIENNIAL STATEMENT 2007-12-01
060117003084 2006-01-17 BIENNIAL STATEMENT 2005-12-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State