Search icon

JEAN-LOUIS DENIOT INC.

Company Details

Name: JEAN-LOUIS DENIOT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Oct 2004 (20 years ago)
Entity Number: 3116149
ZIP code: 10022
County: New York
Place of Formation: New York
Address: JEAN-LOUIS DENIOT, 590 MADISON AVENUE, 21ST FLOOR, NEW YORK, NY, United States, 10022
Principal Address: 590 MADISON AVENUE, 21ST FLOOR, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JEAN-LOUIS DENIOT INC. DOS Process Agent JEAN-LOUIS DENIOT, 590 MADISON AVENUE, 21ST FLOOR, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
JEAN LOUIS DENIOT Chief Executive Officer 590 MADISON AVENUE, 21ST FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2009-02-13 2016-06-24 Name DESIGN 39 INC.
2007-01-04 2016-11-21 Address 12 EAST 86TH ST, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2007-01-04 2016-11-21 Address 12 EAST 86TH ST, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office)
2004-10-20 2009-02-13 Name JEAN-LOUIS DENIOT INC.
2004-10-20 2016-11-21 Address JEAN-LOUIS DENIOT, 12 EAST 86TH STREET, NEW YORK, NY, 10028, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161121006275 2016-11-21 BIENNIAL STATEMENT 2016-10-01
160624000616 2016-06-24 CERTIFICATE OF AMENDMENT 2016-06-24
141020006112 2014-10-20 BIENNIAL STATEMENT 2014-10-01
121218006171 2012-12-18 BIENNIAL STATEMENT 2012-10-01
090213000786 2009-02-13 CERTIFICATE OF AMENDMENT 2009-02-13
081001002522 2008-10-01 BIENNIAL STATEMENT 2008-10-01
070104002732 2007-01-04 BIENNIAL STATEMENT 2006-10-01
041020000735 2004-10-20 CERTIFICATE OF INCORPORATION 2004-10-20

Date of last update: 05 Feb 2025

Sources: New York Secretary of State