Name: | JOHNNY JR., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jan 2003 (22 years ago) |
Entity Number: | 2859279 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Address: | C/O AGS, 200 Park Avenue South , 8th floor, NYC, NY, United States, 10003 |
Principal Address: | C/O AGS, 200 PARK AVE S, 8TH FL, NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AMY DZIEWIONTKOWSKI | Chief Executive Officer | C/O AGS, 200 PARK AVENUE SOUTH , 8TH FLOOR, NYC, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
JOHNNY JR., INC. | DOS Process Agent | C/O AGS, 200 Park Avenue South , 8th floor, NYC, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-10 | 2025-01-10 | Address | 200 HICKS STREET, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2025-01-10 | 2025-01-10 | Address | C/O AGS, 200 PARK AVENUE SOUTH , 8TH FLOOR, NYC, NY, 10003, USA (Type of address: Chief Executive Officer) |
2017-01-06 | 2025-01-10 | Address | 200 HICKS STREET, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2017-01-06 | 2025-01-10 | Address | 200 HICKS STREET, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
2009-01-14 | 2017-01-06 | Address | PO BOX 20206, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
2009-01-14 | 2017-01-06 | Address | PO BOX 20206, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
2009-01-14 | 2015-01-15 | Address | C/O TRUDY DURANT & ASSOCIATES, 1163 INMAN AVENUE, EDISON, NJ, 08820, USA (Type of address: Principal Executive Office) |
2007-02-02 | 2009-01-14 | Address | 535 HUDSON ST, 2B, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
2007-02-02 | 2009-01-14 | Address | 535 HUDSON ST, 2B, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office) |
2003-01-21 | 2025-01-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250110001192 | 2025-01-10 | BIENNIAL STATEMENT | 2025-01-10 |
230104002362 | 2023-01-04 | BIENNIAL STATEMENT | 2023-01-01 |
210111060059 | 2021-01-11 | BIENNIAL STATEMENT | 2021-01-01 |
190107060882 | 2019-01-07 | BIENNIAL STATEMENT | 2019-01-01 |
170106006168 | 2017-01-06 | BIENNIAL STATEMENT | 2017-01-01 |
150115006108 | 2015-01-15 | BIENNIAL STATEMENT | 2015-01-01 |
130108006280 | 2013-01-08 | BIENNIAL STATEMENT | 2013-01-01 |
110201002791 | 2011-02-01 | BIENNIAL STATEMENT | 2011-01-01 |
090114002179 | 2009-01-14 | BIENNIAL STATEMENT | 2009-01-01 |
070202002347 | 2007-02-02 | BIENNIAL STATEMENT | 2007-01-01 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State