Name: | JACQUELINE ANNE DESIGN, INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Feb 2015 (10 years ago) |
Entity Number: | 4704763 |
ZIP code: | 11787 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1 Harcourt Avenue, Smithtown, NY, United States, 11787 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JACQUELINE LAHEY | Chief Executive Officer | 1 HARCOURT AVENUE, SMITHTOWN, NY, United States, 11787 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1 Harcourt Avenue, Smithtown, NY, United States, 11787 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-03 | 2025-02-03 | Address | 1 HARCOURT AVENUE, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer) |
2025-01-15 | 2025-02-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-01-15 | 2025-02-03 | Address | 1 HARCOURT AVENUE, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer) |
2025-01-15 | 2025-02-03 | Address | 1 Harcourt Avenue, Smithtown, NY, 11787, USA (Type of address: Service of Process) |
2021-05-27 | 2025-01-15 | Address | 302 OLD MILL ROAD, SAINT JAMES, NY, 11780, USA (Type of address: Service of Process) |
2015-02-04 | 2025-01-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2015-02-04 | 2021-05-27 | Address | 190 KEARNEY AVENUE, BRONX, NY, 10465, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250203004260 | 2025-02-03 | BIENNIAL STATEMENT | 2025-02-03 |
250115000969 | 2025-01-15 | BIENNIAL STATEMENT | 2025-01-15 |
210527000304 | 2021-05-27 | CERTIFICATE OF CHANGE | 2021-05-27 |
150204010070 | 2015-02-04 | CERTIFICATE OF INCORPORATION | 2015-02-04 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State