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
Name | Role | Address |
---|---|---|
JANE ORGEL P.C. | DOS Process Agent | 111 JOHN STREET STE 800, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
JANE ORGEL | Chief Executive Officer | 111 JOHN ST, STE 800, NEW YORK, NY, United States, 10038 |
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) |
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