Entity Number 4204288
Status Active
Name5028JPANY CORP.
CountyNew York
Date of registration 17 Feb 2012 (13 years ago) 17 Feb 2012
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address c/o GHSK Services LLC, 3000 Whitney Avenue, Suite 130, Hamden, CT, United States, 06518
Address ZIP code 06518
Principal Address 107 Greenwich Street, 25th Floor, New York, NY, United States, 10006
Principal Address ZIP code 10006
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
GEOFFREY CONE
Chief Executive Officer
107 GREENWICH STREET, 25TH FLOOR, NEW YORK, NY, United States, 10006
5028JPANY CORP.
DOS Process Agent
c/o GHSK Services LLC, 3000 Whitney Avenue, Suite 130, Hamden, CT, United States, 06518
2024-07-03
2024-07-03
Address
107 GREENWICH STREET, SUITE 2102, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2024-07-03
2024-07-03
Address
107 GREENWICH STREET, 25TH FLOOR, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2024-07-03
2024-07-03
Address
675 THIRD AVENUE, 26TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2015-12-02
2024-07-03
Address
675 THIRD AVENUE, 26TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2012-02-17
2024-07-03
Shares
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-02-17
2024-07-03
Address
C/O GRANT, HERRMANN, ET AL, 675 THIRD AVENUE, 26TH FLOOR, NEW YORK, NY, 10017, 5704, USA (Type of address: Service of Process)
240703001273
2024-07-03
BIENNIAL STATEMENT
2024-07-03
221129001571
2022-11-29
BIENNIAL STATEMENT
2022-02-01
151202006995
2015-12-02
BIENNIAL STATEMENT
2014-02-01
120217000335
2012-02-17
CERTIFICATE OF INCORPORATION
2012-02-17
Date of last update: 30 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts