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
Name | Role | Address |
---|---|---|
JONATHAN S HENES | Chief Executive Officer | C/O KIRKLAND & ELLIS LLP, 601 LEXINGTON AVE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
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) |
2021-06-18 | 2023-05-30 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2021-06-18 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2013-06-27 | 2019-01-28 | Address | 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2013-06-27 | 2023-05-30 | Address | C/O KIRKLAND & ELLIS LLP, 601 LEXINGTON AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2012-10-22 | 2013-06-27 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-05-19 | 2023-05-30 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1 |
2011-05-19 | 2012-10-22 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
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 |
170519006071 | 2017-05-19 | BIENNIAL STATEMENT | 2017-05-01 |
160601007022 | 2016-06-01 | BIENNIAL STATEMENT | 2015-05-01 |
130627002153 | 2013-06-27 | BIENNIAL STATEMENT | 2013-05-01 |
121022000744 | 2012-10-22 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-10-22 |
110519000725 | 2011-05-19 | CERTIFICATE OF INCORPORATION | 2011-05-19 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State