Search icon

JANE ORGEL P.C.

Company Details

Name: JANE ORGEL P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 19 Dec 2006 (18 years ago)
Entity Number: 3451142
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 111 JOHN STREET STE 800, NEW YORK, NY, United States, 10038
Principal Address: 111 JOHN ST, STE 800, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JANE ORGEL P.C. DOS Process Agent 111 JOHN STREET STE 800, NEW YORK, NY, United States, 10038

Chief Executive Officer

Name Role Address
JANE ORGEL Chief Executive Officer 111 JOHN ST, STE 800, NEW YORK, NY, United States, 10038

Form 5500 Series

Employer Identification Number (EIN):
208138545
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2010-12-20 2020-12-03 Address 111 JOHN STREET STE 800, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2009-01-05 2010-12-20 Address 111 JOHN ST, 800, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2009-01-05 2010-12-20 Address 111 JOHN ST, 800, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office)
2006-12-19 2010-12-20 Address 111 JOHN STREET #800, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201203060824 2020-12-03 BIENNIAL STATEMENT 2020-12-01
181210006497 2018-12-10 BIENNIAL STATEMENT 2018-12-01
161206007666 2016-12-06 BIENNIAL STATEMENT 2016-12-01
141201007032 2014-12-01 BIENNIAL STATEMENT 2014-12-01
121217006217 2012-12-17 BIENNIAL STATEMENT 2012-12-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State