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
Name | Role | Address |
---|---|---|
C/O DEGAETANO & CARR LLP | DOS Process Agent | 80 BUSINESS PARK DRIVE, SUITE 100, ARMONK, NY, United States, 10504 |
Name | Role | Address |
---|---|---|
JACQUELINE ASTIER | Chief Executive Officer | 456 WASHINGTON STREET, APT. 3L, NEW YORK, NY, United States, 10013 |
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) |
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