Name: | JONIS MANAGEMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Apr 1990 (35 years ago) |
Entity Number: | 1435481 |
ZIP code: | 11021 |
County: | New York |
Place of Formation: | New York |
Address: | 6 Grace Ave, Suite: 400, Great Neck, NY, United States, 11021 |
Principal Address: | 6 GRACE AVE, SUITE 400, GREAT NECK, NY, United States, 11021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6 Grace Ave, Suite: 400, Great Neck, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
NATHAN HALEGNA | Chief Executive Officer | 6 GRACE AVE, SUITE 400, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-01 | 2024-04-01 | Address | 6 GRACE AVE, SUITE 400, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
2023-07-11 | 2023-07-11 | Address | 6 GRACE AVE, SUITE 400, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
2023-07-11 | 2024-04-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-11 | 2024-04-01 | Address | 6 GRACE AVE, SUITE 400, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
2023-07-11 | 2024-04-01 | Address | 6 GRACE AVE, SUITE 400, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240401038673 | 2024-04-01 | BIENNIAL STATEMENT | 2024-04-01 |
230711002290 | 2023-07-11 | BIENNIAL STATEMENT | 2022-04-01 |
120525002702 | 2012-05-25 | BIENNIAL STATEMENT | 2012-04-01 |
100422003559 | 2010-04-22 | BIENNIAL STATEMENT | 2010-04-01 |
080602003365 | 2008-06-02 | BIENNIAL STATEMENT | 2008-04-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State