Name: | JACK AND DIANE PLACE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Aug 2003 (22 years ago) |
Entity Number: | 2947833 |
ZIP code: | 10012 |
County: | Kings |
Place of Formation: | New York |
Address: | 215 THOMPSON STREET, SUITE 125, NEW YORK, NY, United States, 10012 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD ABRAZI | Chief Executive Officer | 215 THOMPSON STREET, SUITE 125, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
JACK AND DIANCE PLACE INC. | DOS Process Agent | 215 THOMPSON STREET, SUITE 125, NEW YORK, NY, United States, 10012 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-10 | 2025-03-10 | Address | 215 THOMPSON STREET, SUITE 125, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2025-03-10 | 2025-03-10 | Address | 2167 EAST 21ST ST, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer) |
2007-08-31 | 2025-03-10 | Address | 2167 EAST 21ST ST, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer) |
2003-08-27 | 2025-03-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2003-08-27 | 2025-03-10 | Address | 2167 EAST 21ST STREET, BROOKLYN, NY, 11229, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250310001737 | 2025-03-10 | BIENNIAL STATEMENT | 2025-03-10 |
180418006248 | 2018-04-18 | BIENNIAL STATEMENT | 2017-08-01 |
130906002056 | 2013-09-06 | BIENNIAL STATEMENT | 2013-08-01 |
090807002316 | 2009-08-07 | BIENNIAL STATEMENT | 2009-08-01 |
070831002198 | 2007-08-31 | BIENNIAL STATEMENT | 2007-08-01 |
030827000685 | 2003-08-27 | CERTIFICATE OF INCORPORATION | 2003-08-27 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State