Search icon

JONATHAN S. HENES, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: JONATHAN S. HENES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 19 May 2011 (14 years ago)
Entity Number: 4096686
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 601 LEXINGTON AVE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
JONATHAN S HENES Chief Executive Officer C/O KIRKLAND & ELLIS LLP, 601 LEXINGTON AVE, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2025-05-01 2025-05-01 Address C/O KIRKLAND & ELLIS LLP, 601 LEXINGTON AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-05-30 2023-05-30 Address C/O KIRKLAND & ELLIS LLP, 601 LEXINGTON AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-05-30 2025-05-01 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2023-05-30 2025-05-01 Address C/O KIRKLAND & ELLIS LLP, 601 LEXINGTON AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-05-30 2025-05-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250501049460 2025-05-01 BIENNIAL STATEMENT 2025-05-01
230530003822 2023-05-30 BIENNIAL STATEMENT 2023-05-01
210618060042 2021-06-18 BIENNIAL STATEMENT 2021-05-01
190502060514 2019-05-02 BIENNIAL STATEMENT 2019-05-01
SR-102694 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State