Search icon

JENNY YOO COLLECTION, INC.

Company Details

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

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 315240
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 2024-07-23
Name of individual signing CHRIS HORNE
JENNY YOO COLLECTION 401(K) PLAN 2022 161617301 2023-07-18 JENNY YOO COLLECTION, INC. 43
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

DOS Process Agent

Name Role Address
JENNY YOO COLLECTION, INC. DOS Process Agent 132 W 36th St, 9th floor, 9TH FL, New York, NY, United States, 10018

Agent

Name Role Address
JENNY YOO Agent 382 CENTRAL PARK WEST PT #1L, NEW YORK, NY, 10025

Chief Executive Officer

Name Role Address
JENNY YOO Chief Executive Officer 132 W 36TH ST, 9TH FL, NEW YORK, NY, United States, 10018

History

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

Filings

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