Name: | JANETOM, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 May 2005 (20 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 3201681 |
ZIP code: | 10118 |
County: | New York |
Place of Formation: | New York |
Address: | 350 FIFTH AVENUE STE. 440, NEW YORK, NY, United States, 10118 |
Principal Address: | 636 BROADWAY, ROOM 1104, NEW YORK, NY, United States, 10012 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
JANE STUART | Chief Executive Officer | 636 BROADWAY, ROOM 1104, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
KUDMAN TRACHTEN LLP | DOS Process Agent | 350 FIFTH AVENUE STE. 440, NEW YORK, NY, United States, 10118 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2151257 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
070806002705 | 2007-08-06 | BIENNIAL STATEMENT | 2007-05-01 |
050506000825 | 2005-05-06 | CERTIFICATE OF INCORPORATION | 2005-05-06 |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State