Name: | JANE RESNICK LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 May 1978 (47 years ago) |
Date of dissolution: | 15 May 2013 |
Entity Number: | 490480 |
ZIP code: | 13753 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 943 COULBER BROOK RD, BOVINA, NY, United States, 13740 |
Address: | PO BOX 424, DELHI, NY, United States, 13753 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 424, DELHI, NY, United States, 13753 |
Name | Role | Address |
---|---|---|
MARNI A GREENBERG | Chief Executive Officer | PO BOX 424, DELHI, NY, United States, 13753 |
Start date | End date | Type | Value |
---|---|---|---|
2011-02-11 | 2013-02-20 | Address | PO BOX 424, DELHI, NY, 13753, USA (Type of address: Service of Process) |
2004-06-07 | 2011-02-11 | Address | 15 W 36TH ST, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2004-06-07 | 2011-02-11 | Address | 15 W 36TH ST, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2004-06-07 | 2011-02-11 | Address | 15 W 36TH ST, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2000-05-11 | 2004-06-07 | Address | 29 WEST 38TH ST, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20140114090 | 2014-01-14 | ASSUMED NAME CORP INITIAL FILING | 2014-01-14 |
130515000117 | 2013-05-15 | CERTIFICATE OF DISSOLUTION | 2013-05-15 |
130220002484 | 2013-02-20 | BIENNIAL STATEMENT | 2012-05-01 |
110211002609 | 2011-02-11 | BIENNIAL STATEMENT | 2010-05-01 |
040607002525 | 2004-06-07 | BIENNIAL STATEMENT | 2004-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State