JASANI DESIGNS USA, INC.

Name: | JASANI DESIGNS USA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 May 2010 (15 years ago) |
Entity Number: | 3946912 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | Texas |
Address: | ATTN: MICHAEL B. KENT, ESQ., ELEVEN TIMES SQUARE - FL 10, NEW YORK, NY, United States, 10036 |
Principal Address: | 28 WEST 44TH STREET, SUITE 1014, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
C/O KENT, BEATTY & GORDON, LLP | DOS Process Agent | ATTN: MICHAEL B. KENT, ESQ., ELEVEN TIMES SQUARE - FL 10, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
AMEYA JOSHI | Chief Executive Officer | 28 WEST 44TH STREET, SUITE 1014, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2016-05-13 | 2018-05-02 | Address | 28 WEST 44TH STREET, SUITE 704, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2016-05-13 | 2018-05-02 | Address | 28 WEST 44TH STREET, SUITE 704, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2012-06-20 | 2016-05-13 | Address | 589 FIFTH AVENUE, SUITE 1206, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2012-06-20 | 2016-05-13 | Address | 589 FIFTH AVENUE, SUITE 1206, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2010-05-07 | 2015-12-02 | Address | ATTN: MICHAEL B. KENT, ESQ., 425 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180502006337 | 2018-05-02 | BIENNIAL STATEMENT | 2018-05-01 |
160513007311 | 2016-05-13 | BIENNIAL STATEMENT | 2016-05-01 |
151202000004 | 2015-12-02 | CERTIFICATE OF AMENDMENT | 2015-12-02 |
140501006345 | 2014-05-01 | BIENNIAL STATEMENT | 2014-05-01 |
120620006224 | 2012-06-20 | BIENNIAL STATEMENT | 2012-05-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State