Search icon

JANE STAR NEW YORK, INC.

Company Details

Name: JANE STAR NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jun 2005 (20 years ago)
Entity Number: 3223404
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 23 WEST 47TH ST / 2ND FL / #17, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JANE STAR NEW YORK, INC. DOS Process Agent 23 WEST 47TH ST / 2ND FL / #17, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
CHIEN-MEI CHEN Chief Executive Officer 23 WEST 47TH ST / 2ND FL / #17, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2019-06-04 2021-06-01 Address 23 WEST 47TH ST / 2ND FL / #17, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2011-07-07 2019-06-04 Address 23 WEST 47TH ST / 2ND FL / #19, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2011-07-07 2019-06-04 Address 23 WEST 47TH ST / 2ND FL / #19, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2011-07-07 2019-06-04 Address 23 WEST 47TH ST / 2ND FL / #19, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2009-06-15 2011-07-07 Address 23 WEST 47TH ST, 2ND FLR #19, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210601060914 2021-06-01 BIENNIAL STATEMENT 2021-06-01
190604060110 2019-06-04 BIENNIAL STATEMENT 2019-06-01
170605006661 2017-06-05 BIENNIAL STATEMENT 2017-06-01
150601006692 2015-06-01 BIENNIAL STATEMENT 2015-06-01
130607006762 2013-06-07 BIENNIAL STATEMENT 2013-06-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State