Name: | JOANNA VARGAS LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Oct 2006 (19 years ago) |
Entity Number: | 3422990 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 501 FIFTH AVE, 3RD FLOOR, NEW YORK, NY, United States, 10017 |
Address: | 501 FIFTH AVENUE, 3RD FLOOR, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
CESAR VARGAS | Chief Executive Officer | 501 FIFTH AVE, 3RD FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
JOANNA VARGAS LTD. | DOS Process Agent | 501 FIFTH AVENUE, 3RD FLOOR, NEW YORK, NY, United States, 10017 |
Number | Type | Date | End date | Address |
---|---|---|---|---|
21JO1271463 | DOSAEBUSINESS | 2014-01-03 | 2026-05-05 | 501 5th Avenue, 3rd Floor, New York, NY, 10017 |
21JO1271463 | Appearance Enhancement Business License | 2007-04-16 | 2026-05-05 | 501 5th Avenue, 3rd Floor, New York, NY, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2014-10-01 | 2020-10-02 | Address | 501 FIFTH AVE, STE 1203, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2014-10-01 | 2020-10-02 | Address | 501 FIFTH AVENUE, STE. 1203, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2010-12-06 | 2014-10-01 | Address | 501 FIFTH AVE, STE 2011, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2010-12-06 | 2014-10-01 | Address | 501 FIFTH AVE, STE 2011, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2010-12-06 | 2014-10-01 | Address | 501 FIFTH AVENUE, STE. 2011, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201002060562 | 2020-10-02 | BIENNIAL STATEMENT | 2020-10-01 |
141001007021 | 2014-10-01 | BIENNIAL STATEMENT | 2014-10-01 |
121010006454 | 2012-10-10 | BIENNIAL STATEMENT | 2012-10-01 |
101206002402 | 2010-12-06 | BIENNIAL STATEMENT | 2010-10-01 |
080919002774 | 2008-09-19 | BIENNIAL STATEMENT | 2008-10-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State