JEN-BRE PRINTING, INC.

Name: | JEN-BRE PRINTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Nov 1990 (35 years ago) |
Entity Number: | 1487869 |
ZIP code: | 11209 |
County: | Kings |
Place of Formation: | New York |
Address: | 8024 THIRD AVENUE, BROOKLYN, NY, United States, 11209 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES BANNON | Chief Executive Officer | 85 GLEN OAKS COURT, OLD BRIDGE, NJ, United States, 08857 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 8024 THIRD AVENUE, BROOKLYN, NY, United States, 11209 |
Start date | End date | Type | Value |
---|---|---|---|
2004-12-15 | 2010-12-10 | Address | 85 GLEN OAKS CT, OLD BRIDGE, NJ, 08857, USA (Type of address: Chief Executive Officer) |
1998-11-30 | 2010-12-10 | Address | 8024 3RD AVENUE, BROOKLYN, NY, 11209, 3802, USA (Type of address: Service of Process) |
1995-02-16 | 2004-12-15 | Address | 9317 FLATLANDS AVE, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer) |
1995-02-16 | 2010-12-10 | Address | 8024 3RD AVE, BROOKLYN, NY, 11209, USA (Type of address: Principal Executive Office) |
1995-02-16 | 1998-11-30 | Address | 6920 5TH AVE, BROOKLYN, NY, 11209, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181107006570 | 2018-11-07 | BIENNIAL STATEMENT | 2018-11-01 |
141126006300 | 2014-11-26 | BIENNIAL STATEMENT | 2014-11-01 |
130110002034 | 2013-01-10 | BIENNIAL STATEMENT | 2012-11-01 |
101210002628 | 2010-12-10 | BIENNIAL STATEMENT | 2010-11-01 |
081105002463 | 2008-11-05 | BIENNIAL STATEMENT | 2008-11-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State