Name: | GEORG JENSEN, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Nov 2002 (23 years ago) |
Entity Number: | 2834093 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New Jersey |
Address: | 147 West 26th Street, New York, NY, United States, 10001 |
Principal Address: | 147 WEST 26TH STREET, SIXTH FLOOR, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
GEORG JENSEN INC | DOS Process Agent | 147 West 26th Street, New York, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
hubco registered agent services, inc. | Agent | 238 w. jericho turnpike, HUNTINGTON STATION, NY, 11746 |
Name | Role | Address |
---|---|---|
MEHUL TANK | Chief Executive Officer | 147 WEST 26TH STREET, SIXTH FLOOR, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-10 | 2024-01-10 | Address | 147 WEST 26TH STREET, SIXTH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2022-11-02 | 2024-01-10 | Address | 238 w. jericho turnpike, HUNTINGTON STATION, NY, 11746, USA (Type of address: Registered Agent) |
2022-11-02 | 2024-01-10 | Address | 238 w. jericho turnpike, LEVITTOWN, NY, 11756, USA (Type of address: Service of Process) |
2022-11-02 | 2024-01-10 | Address | 147 WEST 26TH STREET, SIXTH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2020-11-04 | 2022-11-02 | Address | 147 WEST 26TH STREET, SIXTH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240110003542 | 2024-01-10 | BIENNIAL STATEMENT | 2024-01-10 |
221102002005 | 2022-11-01 | CERTIFICATE OF CHANGE BY ENTITY | 2022-11-01 |
201104060415 | 2020-11-04 | BIENNIAL STATEMENT | 2020-11-01 |
181101006715 | 2018-11-01 | BIENNIAL STATEMENT | 2018-11-01 |
161107006207 | 2016-11-07 | BIENNIAL STATEMENT | 2016-11-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
174423 | CL VIO | INVOICED | 2012-03-28 | 250 | CL - Consumer Law Violation |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State