Name: | JENNY YOO COLLECTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jul 2002 (23 years ago) |
Entity Number: | 2789818 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 132 W 36th St, 9th floor, 9TH FL, New York, NY, United States, 10018 |
Principal Address: | 132 W 36TH ST, 9TH FL, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 1500
Share Par Value 1
Type PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JENNY YOO COLLECTION 401(K) PLAN | 2023 | 161617301 | 2024-07-23 | JENNY YOO COLLECTION, INC. | 54 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-07-23 |
Name of individual signing | CHRIS HORNE |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2022-01-01 |
Business code | 453990 |
Sponsor’s telephone number | 2126450823 |
Plan sponsor’s address | 132 WEST 36TH STREET, FLOOR 9, NEW YORK, NY, 10018 |
Signature of
Role | Plan administrator |
Date | 2023-07-18 |
Name of individual signing | CHRIS HORNE |
Name | Role | Address |
---|---|---|
JENNY YOO COLLECTION, INC. | DOS Process Agent | 132 W 36th St, 9th floor, 9TH FL, New York, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
JENNY YOO | Agent | 382 CENTRAL PARK WEST PT #1L, NEW YORK, NY, 10025 |
Name | Role | Address |
---|---|---|
JENNY YOO | Chief Executive Officer | 132 W 36TH ST, 9TH FL, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-24 | 2023-04-24 | Address | 132 W 36TH ST, 9TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2014-01-13 | 2023-04-24 | Address | 132 W 36TH ST, 9TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2014-01-13 | 2023-04-24 | Address | 132 W 36TH ST, 9TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2004-09-23 | 2014-01-13 | Address | 20 WEST 29TH ST, STE 602, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office) |
2004-09-23 | 2014-01-13 | Address | 20 WEST 29TH ST, STE 602, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2003-03-26 | 2014-01-13 | Address | 20 WEST 20TH ST., SUITE #602, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2002-07-16 | 2023-04-24 | Address | 382 CENTRAL PARK WEST PT #1L, NEW YORK, NY, 10025, USA (Type of address: Registered Agent) |
2002-07-16 | 2003-03-26 | Address | 382 CENTRAL PARK WEST APT #1L, NEW YORK, NY, 10025, USA (Type of address: Service of Process) |
2002-07-16 | 2023-04-24 | Shares | Share type: PAR VALUE, Number of shares: 1500, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230424002168 | 2023-04-24 | BIENNIAL STATEMENT | 2022-07-01 |
140113002490 | 2014-01-13 | BIENNIAL STATEMENT | 2012-07-01 |
040923002029 | 2004-09-23 | BIENNIAL STATEMENT | 2004-07-01 |
030326000191 | 2003-03-26 | CERTIFICATE OF CHANGE | 2003-03-26 |
020716000190 | 2002-07-16 | CERTIFICATE OF INCORPORATION | 2002-07-16 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State