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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 57 PRINCE ST, 2R, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
JANE KRUPP | Chief Executive Officer | 57 PRINCE ST, 2R, NEW YORK, NY, United States, 10012 |
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) |
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