THE SUBURBAN JUNGLE, INC.
Headquarter
Name: | THE SUBURBAN JUNGLE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Mar 2004 (21 years ago) |
Date of dissolution: | 17 Jun 2021 |
Entity Number: | 3021829 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 135 EAST 57TH ST, 16TH FLOOR, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 100
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE SUBURBAN JUNGLE, INC. | DOS Process Agent | 135 EAST 57TH ST, 16TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
ALISON BERNSTEIN | Chief Executive Officer | 135 EAST 57TH ST, 16TH FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2014-12-01 | 2018-07-25 | Address | 337 EAST 81ST STREET, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office) |
2014-12-01 | 2018-07-25 | Address | 337 EAST 81ST STREET, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer) |
2014-12-01 | 2018-07-25 | Address | 337 EAST 81ST STREET, NEW YORK, NY, 10028, USA (Type of address: Service of Process) |
2006-05-02 | 2014-12-01 | Address | 275 MADISON AVE / 6TH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2006-05-02 | 2014-12-01 | Address | 275 MADISON AVE / 6TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210617000651 | 2021-06-17 | CERTIFICATE OF MERGER | 2021-06-17 |
210427060250 | 2021-04-27 | BIENNIAL STATEMENT | 2020-03-01 |
180725006292 | 2018-07-25 | BIENNIAL STATEMENT | 2018-03-01 |
141201006925 | 2014-12-01 | BIENNIAL STATEMENT | 2014-03-01 |
120509002263 | 2012-05-09 | BIENNIAL STATEMENT | 2012-03-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State