Name: | JHANE BARNES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jan 1979 (46 years ago) |
Entity Number: | 535150 |
ZIP code: | 10597 |
County: | Westchester |
Place of Formation: | New York |
Address: | 18 FIVE PONDS DRIVE, WACCABUC, NY, United States, 10597 |
Principal Address: | 119 WEST 40TH ST, 20TH FL, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JHANE BARNES CEO | Chief Executive Officer | 119 W 40TH ST, FLR 20TH, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
JHANE BARNES | Agent | 18 FIVE PONDS DRIVE, WACCABUC, NY, 10597 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 18 FIVE PONDS DRIVE, WACCABUC, NY, United States, 10597 |
Start date | End date | Type | Value |
---|---|---|---|
2011-01-28 | 2015-01-28 | Address | 140 WEST 57 ST #13A, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2011-01-28 | 2015-01-28 | Address | 140 WEST 57 ST #13A, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
2005-04-21 | 2011-01-28 | Address | 900 THIRD AVE, NEW YORK, NY, 10022, 4775, USA (Type of address: Service of Process) |
2001-01-10 | 2005-04-21 | Address | 119 WEST 40TH ST, 20TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
1997-04-29 | 2001-01-10 | Address | 24 WEST 40TH ST, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20160726110 | 2016-07-26 | ASSUMED NAME CORP INITIAL FILING | 2016-07-26 |
150128000194 | 2015-01-28 | CERTIFICATE OF CHANGE | 2015-01-28 |
110128000489 | 2011-01-28 | CERTIFICATE OF CHANGE | 2011-01-28 |
070226002606 | 2007-02-26 | BIENNIAL STATEMENT | 2007-01-01 |
050421002694 | 2005-04-21 | BIENNIAL STATEMENT | 2005-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State