Name: | ORGANIZE ME INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jan 2007 (18 years ago) |
Entity Number: | 3460228 |
ZIP code: | 10039 |
County: | New York |
Place of Formation: | New York |
Address: | 300 W 145th St, #4Q, NEW YORK, NY, United States, 10039 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ORGANIZE ME INC. | DOS Process Agent | 300 W 145th St, #4Q, NEW YORK, NY, United States, 10039 |
Name | Role | Address |
---|---|---|
JANINE SARNA-JONES | Chief Executive Officer | 300 W 145TH ST, #4Q, NEW YORK, NY, United States, 10039 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-01 | 2025-01-01 | Address | 274 1ST AVENUE, #10A, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer) |
2025-01-01 | 2025-01-01 | Address | 300 W 145TH ST, #4Q, NEW YORK, NY, 10039, USA (Type of address: Chief Executive Officer) |
2024-04-15 | 2025-01-01 | Address | 300 W 145TH ST, #4Q, NEW YORK, NY, 10039, USA (Type of address: Chief Executive Officer) |
2024-04-15 | 2024-04-15 | Address | 300 W 145TH ST, #4Q, NEW YORK, NY, 10039, USA (Type of address: Chief Executive Officer) |
2024-04-15 | 2024-04-15 | Address | 274 1ST AVENUE, #10A, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer) |
2024-04-15 | 2025-01-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-04-15 | 2025-01-01 | Address | 274 1ST AVENUE, #10A, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer) |
2024-04-15 | 2025-01-01 | Address | 300 W 145th St, #4Q, NEW YORK, NY, 10039, USA (Type of address: Service of Process) |
2021-01-04 | 2024-04-15 | Address | 274 1ST AVE, #10A, NEW YORK, NY, 10009, USA (Type of address: Service of Process) |
2019-01-07 | 2021-01-04 | Address | 274 1ST AVE, #10A, NEW YORK, NY, 10009, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250101047189 | 2025-01-01 | BIENNIAL STATEMENT | 2025-01-01 |
240415001813 | 2024-04-15 | BIENNIAL STATEMENT | 2024-04-15 |
210104060184 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
190107060070 | 2019-01-07 | BIENNIAL STATEMENT | 2019-01-01 |
170103008348 | 2017-01-03 | BIENNIAL STATEMENT | 2017-01-01 |
150218006253 | 2015-02-18 | BIENNIAL STATEMENT | 2015-01-01 |
130219006321 | 2013-02-19 | BIENNIAL STATEMENT | 2013-01-01 |
110427002756 | 2011-04-27 | BIENNIAL STATEMENT | 2011-01-01 |
081222002057 | 2008-12-22 | BIENNIAL STATEMENT | 2009-01-01 |
070110000314 | 2007-01-10 | CERTIFICATE OF INCORPORATION | 2007-01-10 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5235557101 | 2020-04-13 | 0202 | PPP | 274 1st Ave APT 10A, New York, NY, 10009 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9146418402 | 2021-02-16 | 0202 | PPS | 274 1st Ave Apt 10A, New York, NY, 10009-1817 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 28 Mar 2025
Sources: New York Secretary of State