Name: | THE JEREMY KATZ COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Feb 2007 (18 years ago) |
Entity Number: | 3472379 |
ZIP code: | 10122 |
County: | New York |
Place of Formation: | New York |
Address: | 14 PENN PLAZA STE 2000, NEW YORK, NY, United States, 10122 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE JEREMY KATZ COMPANY, INC. | DOS Process Agent | 14 PENN PLAZA STE 2000, NEW YORK, NY, United States, 10122 |
Name | Role | Address |
---|---|---|
JEREMY KATZ | Chief Executive Officer | 14 PENN PLAZA STE 2000, NEW YORK, NY, United States, 10122 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-01 | 2025-04-01 | Address | 200 PARK AVE SOUTH, 8TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2025-04-01 | 2025-04-01 | Address | 14 PENN PLAZA STE 2000, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer) |
2025-04-01 | 2025-04-01 | Address | 437 MADISON AVE, STE 3700, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2025-02-12 | 2025-03-31 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2025-02-12 | 2025-02-12 | Address | 14 PENN PLAZA STE 2000, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250401027444 | 2025-03-31 | AMENDMENT TO BIENNIAL STATEMENT | 2025-03-31 |
250212002677 | 2025-02-12 | BIENNIAL STATEMENT | 2025-02-12 |
230201001063 | 2023-02-01 | BIENNIAL STATEMENT | 2023-02-01 |
221024001193 | 2022-10-24 | BIENNIAL STATEMENT | 2021-02-01 |
190905060325 | 2019-09-05 | BIENNIAL STATEMENT | 2019-02-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State