Search icon

JANE'S APOTHERAPY & MASSAGE THERAPY P.C.

Company Details

Name: JANE'S APOTHERAPY & MASSAGE THERAPY P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 07 Mar 2002 (23 years ago)
Date of dissolution: 20 May 2016
Entity Number: 2739176
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 123 MADISON STREET, #8, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JANE LEE Chief Executive Officer 119 W. 57TH ST., NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
JANE LEE DOS Process Agent 123 MADISON STREET, #8, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
2010-04-09 2014-03-17 Address 123 MADISON STREET, #8, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office)
2008-03-20 2010-04-09 Address 119 W 57TH STREET, SUITE 520, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2004-05-04 2008-03-20 Address 123 MADISON ST, #8, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office)
2004-05-04 2014-03-17 Address 119 W 57TH ST, SUITE 520, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2004-05-04 2008-03-20 Address 119 W 57TH ST, SUITE 520, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160520000490 2016-05-20 CERTIFICATE OF DISSOLUTION 2016-05-20
140317006740 2014-03-17 BIENNIAL STATEMENT 2014-03-01
120424002027 2012-04-24 BIENNIAL STATEMENT 2012-03-01
100409002509 2010-04-09 BIENNIAL STATEMENT 2010-03-01
080320002887 2008-03-20 BIENNIAL STATEMENT 2008-03-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State