41 JANE STREET OWNERS, INC.

Name: | 41 JANE STREET OWNERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Nov 1983 (42 years ago) |
Entity Number: | 811839 |
ZIP code: | 10010 |
County: | New York |
Place of Formation: | New York |
Address: | 210 E 23RD ST, FL 5, NEW YORK, NY, United States, 10010 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
TERRENCE R. FITZGERALD | Chief Executive Officer | 210 E 23RD ST, FL 5, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
41 JANE STREET OWNERS, INC. | DOS Process Agent | 210 E 23RD ST, FL 5, NEW YORK, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
2010-07-06 | 2020-07-20 | Address | 41 JANE STREET, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
2010-07-06 | 2013-11-08 | Address | 210 E 23RD ST, 5TH FL, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office) |
2007-12-03 | 2010-07-06 | Address | 41 JANE STREET, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
2003-10-31 | 2010-07-06 | Address | 71 W 23RD ST, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office) |
2003-10-31 | 2007-12-03 | Address | 41 JANE STREET, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200720060203 | 2020-07-20 | BIENNIAL STATEMENT | 2019-11-01 |
131108006855 | 2013-11-08 | BIENNIAL STATEMENT | 2013-11-01 |
100706002205 | 2010-07-06 | BIENNIAL STATEMENT | 2009-11-01 |
071203002775 | 2007-12-03 | BIENNIAL STATEMENT | 2007-11-01 |
051219002041 | 2005-12-19 | BIENNIAL STATEMENT | 2005-11-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State