Search icon

JACKIE ASTIER, INC.

Company Details

Name: JACKIE ASTIER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jun 2002 (23 years ago)
Entity Number: 2778180
ZIP code: 10504
County: New York
Place of Formation: New York
Principal Address: C/O JACQUELINE ASTIER, 456 Washington Street, Apt. 3L, NEW YORK, NY, United States, 10013
Address: 80 BUSINESS PARK DRIVE, SUITE 100, ARMONK, NY, United States, 10504

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O DEGAETANO & CARR LLP DOS Process Agent 80 BUSINESS PARK DRIVE, SUITE 100, ARMONK, NY, United States, 10504

Chief Executive Officer

Name Role Address
JACQUELINE ASTIER Chief Executive Officer 456 WASHINGTON STREET, APT. 3L, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2025-01-31 2025-01-31 Address 29 E 64TH ST, APT. 1C, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2025-01-31 2025-01-31 Address 456 WASHINGTON STREET, APT. 3L, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2020-10-02 2025-01-31 Address 29 E 64TH ST, APT. 1C, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2020-10-02 2025-01-31 Address 80 BUSINESS PARK DRIVE, SUITE 100, ARMONK, NY, 10504, USA (Type of address: Service of Process)
2018-11-30 2020-10-02 Address 29 E 64TH ST, APT. 5A, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2018-11-30 2020-10-02 Address 36 EAST 81ST STREET, SUITE 1M, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
2010-08-06 2018-11-30 Address 29 E 64TH ST, 5A, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2010-08-06 2018-11-30 Address 29 E 64TH ST, 5A, NEW YORK, NY, 10065, USA (Type of address: Principal Executive Office)
2002-06-13 2025-01-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-06-13 2018-11-30 Address 488 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250131003133 2025-01-31 BIENNIAL STATEMENT 2025-01-31
201002060130 2020-10-02 BIENNIAL STATEMENT 2020-06-01
181130006282 2018-11-30 BIENNIAL STATEMENT 2018-06-01
160705008471 2016-07-05 BIENNIAL STATEMENT 2016-06-01
140613006144 2014-06-13 BIENNIAL STATEMENT 2014-06-01
121219000041 2012-12-19 CERTIFICATE OF AMENDMENT 2012-12-19
121214002001 2012-12-14 BIENNIAL STATEMENT 2012-06-01
100806002339 2010-08-06 BIENNIAL STATEMENT 2010-06-01
020613000102 2002-06-13 CERTIFICATE OF INCORPORATION 2002-06-13

Date of last update: 30 Mar 2025

Sources: New York Secretary of State