Name: | JANE ST. HOSPITALITY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Jul 2007 (18 years ago) |
Entity Number: | 3543021 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 560 Lexington Avenue, 6th Floor, New York, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
GOLDFARB & FLEECE LLP – ATTN: ROBERT ZIMMERMAN | DOS Process Agent | 560 Lexington Avenue, 6th Floor, New York, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2013-07-10 | 2024-03-26 | Address | C/O JANE STREET HOTEL, 113 JANE STREET, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
2010-04-22 | 2013-07-10 | Address | HOLLAND & KNIGHT, 31 W. 52ND ST., NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2008-01-08 | 2010-04-22 | Address | ATTN: M. JAMES SPITZER, JR ESQ, 195 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
2007-07-13 | 2008-01-08 | Address | 505 WEST STREET, NEW YORK, NY, 10014, 1509, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240326003296 | 2024-03-26 | BIENNIAL STATEMENT | 2024-03-26 |
221212001923 | 2022-12-12 | BIENNIAL STATEMENT | 2021-07-01 |
190710061123 | 2019-07-10 | BIENNIAL STATEMENT | 2019-07-01 |
150702006550 | 2015-07-02 | BIENNIAL STATEMENT | 2015-07-01 |
130710006767 | 2013-07-10 | BIENNIAL STATEMENT | 2013-07-01 |
110830002066 | 2011-08-30 | BIENNIAL STATEMENT | 2011-07-01 |
100422000054 | 2010-04-22 | CERTIFICATE OF CHANGE | 2010-04-22 |
090715002926 | 2009-07-15 | BIENNIAL STATEMENT | 2009-07-01 |
080206000155 | 2008-02-06 | CERTIFICATE OF PUBLICATION | 2008-02-06 |
080108000584 | 2008-01-08 | CERTIFICATE OF AMENDMENT | 2008-01-08 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State