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
Name | Role | Address |
---|---|---|
JANE STAR NEW YORK, INC. | DOS Process Agent | 23 WEST 47TH ST / 2ND FL / #17, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
CHIEN-MEI CHEN | Chief Executive Officer | 23 WEST 47TH ST / 2ND FL / #17, NEW YORK, NY, United States, 10036 |
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) |
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