Search icon

JENONE SERVICES, INC.

Company Details

Name: JENONE SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Apr 1988 (37 years ago)
Entity Number: 1255208
ZIP code: 11710
County: Nassau
Place of Formation: New York
Address: 710-A PROSPECT PL, BELLMORE, NY, United States, 11710
Principal Address: WILLIAM SOLZ, 710-A PROSPECT PL, BELLMORE, NY, United States, 11710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM SOLZ Chief Executive Officer 710-A PROSPECT PL, BELLMORE, NY, United States, 11710

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 710-A PROSPECT PL, BELLMORE, NY, United States, 11710

History

Start date End date Type Value
1992-10-29 2004-04-08 Address 710-A PROSPECT PL, BELLMORE, NY, 11710, USA (Type of address: Principal Executive Office)
1988-04-21 1996-04-17 Address 710-A PROSPECT PLACE, BELLMORE, NY, 11710, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120521002290 2012-05-21 BIENNIAL STATEMENT 2012-04-01
100524002553 2010-05-24 BIENNIAL STATEMENT 2010-04-01
080416002005 2008-04-16 BIENNIAL STATEMENT 2008-04-01
060413003108 2006-04-13 BIENNIAL STATEMENT 2006-04-01
040408002616 2004-04-08 BIENNIAL STATEMENT 2004-04-01
020415002394 2002-04-15 BIENNIAL STATEMENT 2002-04-01
000412002910 2000-04-12 BIENNIAL STATEMENT 2000-04-01
980420002103 1998-04-20 BIENNIAL STATEMENT 1998-04-01
960417002229 1996-04-17 BIENNIAL STATEMENT 1996-04-01
000046004055 1993-09-13 BIENNIAL STATEMENT 1993-04-01

Date of last update: 27 Feb 2025

Sources: New York Secretary of State